WILLIAMS ELECTRICAL & MECHANICAL SERVICES LIMITED
Company number 03850939
- Company Overview for WILLIAMS ELECTRICAL & MECHANICAL SERVICES LIMITED (03850939)
- Filing history for WILLIAMS ELECTRICAL & MECHANICAL SERVICES LIMITED (03850939)
- People for WILLIAMS ELECTRICAL & MECHANICAL SERVICES LIMITED (03850939)
- Charges for WILLIAMS ELECTRICAL & MECHANICAL SERVICES LIMITED (03850939)
- Insolvency for WILLIAMS ELECTRICAL & MECHANICAL SERVICES LIMITED (03850939)
- More for WILLIAMS ELECTRICAL & MECHANICAL SERVICES LIMITED (03850939)
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) |
---|---|---|---|
22 Jul 2019 | TM01 | Termination of appointment of Duncan Sinclair Syers as a director on 15 July 2019 | |
07 Feb 2013 | COCOMP | Order of court to wind up | |
22 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2011 | AR01 |
Annual return made up to 30 September 2011 with full list of shareholders
Statement of capital on 2011-10-07
|
|
20 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
30 Jun 2011 | TM01 | Termination of appointment of David Garrett as a director | |
09 Dec 2010 | AD01 | Registered office address changed from 11 Gilpin Street Sheffield South Yorkshire S6 3BL on 9 December 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
22 Oct 2010 | AP03 | Appointment of Mr Paul St. John Lloyd Venable as a secretary | |
22 Oct 2010 | TM02 | Termination of appointment of Duncan Syers as a secretary | |
03 Aug 2010 | CERTNM |
Company name changed williams electrical services (ntn) LIMITED\certificate issued on 03/08/10
|
|
22 Jul 2010 | CONNOT | Change of name notice | |
31 Mar 2010 | AA | Accounts for a small company made up to 30 September 2009 | |
01 Oct 2009 | 363a | Return made up to 30/09/09; full list of members | |
17 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
30 Jul 2009 | AA | Accounts for a small company made up to 30 September 2008 | |
09 Dec 2008 | 363a | Return made up to 30/09/08; full list of members | |
29 Jul 2008 | AA | Accounts for a small company made up to 30 September 2007 | |
12 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2007 | 363a | Return made up to 30/09/07; full list of members | |
25 Jul 2007 | AA | Total exemption small company accounts made up to 30 September 2006 |