- Company Overview for ISS TECHNICAL SERVICES LIMITED (03162289)
- Filing history for ISS TECHNICAL SERVICES LIMITED (03162289)
- People for ISS TECHNICAL SERVICES LIMITED (03162289)
- Charges for ISS TECHNICAL SERVICES LIMITED (03162289)
- More for ISS TECHNICAL SERVICES LIMITED (03162289)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jun 2015 | AP01 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 | |
25 Mar 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
25 Mar 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
25 Mar 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
24 Mar 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
24 Mar 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
24 Mar 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
24 Mar 2015 | RP04 |
Second filing of AP03 previously delivered to Companies House
|
|
23 Mar 2015 | RP04 |
Second filing of TM02 previously delivered to Companies House
|
|
25 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
17 Feb 2015 | CERTNM |
Company name changed george s hall LIMITED\certificate issued on 17/02/15
|
|
17 Feb 2015 | CONNOT | Change of name notice | |
11 Feb 2015 | MR04 | Satisfaction of charge 3 in full | |
11 Feb 2015 | MR04 | Satisfaction of charge 2 in full | |
30 Jan 2015 | CC04 | Statement of company's objects | |
30 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2015 | AP01 |
Appointment of Mr Gary John Kidd as a director on 15 January 2015
|
|
21 Jan 2015 | AD01 | Registered office address changed from , Gsh House, Forge Lane, Stoke on Trent, Staffordshire, ST1 5PZ to Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW on 21 January 2015 | |
21 Jan 2015 | AP01 |
Appointment of Mr Richard Ian Sykes as a director on 15 January 2015
|
|
21 Jan 2015 | AP01 |
Appointment of Mr Matthew Edward Brabin as a director on 15 January 2015
|
|
21 Jan 2015 | AP03 |
Appointment of Mr Matthew Brabin as a secretary on 15 January 2015
|
|
21 Jan 2015 | TM01 |
Termination of appointment of John Davy as a director on 15 January 2015
|
|
21 Jan 2015 | TM01 |
Termination of appointment of Ian Davidson as a director on 15 January 2015
|
|
21 Jan 2015 | TM01 |
Termination of appointment of Clive John Clarke as a director on 15 January 2015
|
|
21 Jan 2015 | TM02 |
Termination of appointment of Ian Davidson as a secretary on 15 January 2015
|