- Company Overview for PRIME MECHANICAL SERVICES LIMITED (03723993)
- Filing history for PRIME MECHANICAL SERVICES LIMITED (03723993)
- People for PRIME MECHANICAL SERVICES LIMITED (03723993)
- Charges for PRIME MECHANICAL SERVICES LIMITED (03723993)
- Insolvency for PRIME MECHANICAL SERVICES LIMITED (03723993)
- More for PRIME MECHANICAL SERVICES LIMITED (03723993)
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) |
---|---|---|---|
30 Sep 2005 | MISC | O/C - re. Removal of liquidator | |
28 Sep 2005 | 287 | Registered office changed on 28/09/05 from: carmella house 3-4 grove terrace walsall west midlands WS1 2NE | |
07 Sep 2005 | MISC | Sec/state release of liquidator | |
31 Aug 2005 | 4.68 | Liquidators' statement of receipts and payments | |
02 Aug 2005 | MISC | O/Court - replacement liquidator | |
02 Aug 2005 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
26 Jul 2005 | 600 | Appointment of a voluntary liquidator | |
18 Jul 2005 | 287 | Registered office changed on 18/07/05 from: 30 derby street ormskirk merseyside L39 2BY | |
24 Mar 2005 | 287 | Registered office changed on 24/03/05 from: the thompson partnership the old halsall arms 2 summerwood lane halsall L39 8RJ | |
24 Feb 2005 | 4.68 | Liquidators' statement of receipts and payments | |
14 Aug 2004 | 4.68 | Liquidators' statement of receipts and payments | |
18 Feb 2004 | 4.68 | Liquidators' statement of receipts and payments | |
08 Aug 2003 | 4.68 | Liquidators' statement of receipts and payments | |
25 Feb 2003 | 4.68 | Liquidators' statement of receipts and payments | |
20 Aug 2002 | 4.68 | Liquidators' statement of receipts and payments | |
08 Aug 2001 | 4.20 | Statement of affairs | |
08 Aug 2001 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2001 | 600 | Appointment of a voluntary liquidator | |
24 Jul 2001 | 287 | Registered office changed on 24/07/01 from: international house lancaster street birmingham west midlands B4 7DN | |
26 Jun 2001 | 288a | New secretary appointed | |
12 Jun 2001 | 288b | Director resigned | |
07 Jun 2001 | 395 | Particulars of mortgage/charge | |
26 Apr 2001 | 287 | Registered office changed on 26/04/01 from: 98 sheffield road sutton coldfield west midlands B73 5HW | |
28 Mar 2001 | 363s | Return made up to 02/03/01; full list of members | |
28 Mar 2001 | 363(353) |
Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of register of members address changed |