- Company Overview for EXTERNAL SERVICES GROUP LIMITED (03731379)
- Filing history for EXTERNAL SERVICES GROUP LIMITED (03731379)
- People for EXTERNAL SERVICES GROUP LIMITED (03731379)
- Charges for EXTERNAL SERVICES GROUP LIMITED (03731379)
- More for EXTERNAL SERVICES GROUP LIMITED (03731379)
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) |
---|---|---|---|
28 Mar 2009 | 288a | Director appointed timothy ian mcinnes | |
16 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2008 | 288a | Secretary appointed mr timothy ian mcinnes | |
06 Aug 2008 | 288b | Appointment terminated secretary robert prill | |
03 Jul 2008 | 288a | Secretary appointed mr robert david prill | |
03 Jul 2008 | 288b | Appointment terminated secretary peter davis | |
01 Jul 2008 | 288b | Appointment terminated director peter davis | |
13 May 2008 | AA | Full accounts made up to 31 December 2007 | |
18 Apr 2008 | 363a | Return made up to 11/03/08; full list of members | |
23 Nov 2007 | 225 | Accounting reference date extended from 31/08/07 to 31/12/07 | |
28 Aug 2007 | 190 | Location of debenture register | |
28 Aug 2007 | 190 | Location of debenture register | |
28 Aug 2007 | 287 | Registered office changed on 28/08/07 from: ansa house unit 6-9 county end business centre jackson street springhead oldham lancashire OL4 4TZ | |
28 Aug 2007 | 353 | Location of register of members | |
05 Jun 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
13 Mar 2007 | 363a | Return made up to 11/03/07; full list of members | |
21 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2007 | 288a | New director appointed | |
21 Feb 2007 | 288a | New secretary appointed;new director appointed | |
21 Feb 2007 | 288a | New director appointed | |
21 Feb 2007 | 288a | New director appointed | |
21 Feb 2007 | 287 | Registered office changed on 21/02/07 from: bassett house 5 southwell park road camberley surrey GU15 3PU | |
21 Feb 2007 | 288b | Director resigned | |
21 Feb 2007 | 288b | Secretary resigned | |
10 Feb 2007 | 403a | Declaration of satisfaction of mortgage/charge |