- Company Overview for SOUTH RIDING MANAGEMENT SERVICES (NO.1) LIMITED (04162458)
- Filing history for SOUTH RIDING MANAGEMENT SERVICES (NO.1) LIMITED (04162458)
- People for SOUTH RIDING MANAGEMENT SERVICES (NO.1) LIMITED (04162458)
- Charges for SOUTH RIDING MANAGEMENT SERVICES (NO.1) LIMITED (04162458)
- Insolvency for SOUTH RIDING MANAGEMENT SERVICES (NO.1) LIMITED (04162458)
- More for SOUTH RIDING MANAGEMENT SERVICES (NO.1) LIMITED (04162458)
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) |
---|---|---|---|
15 Jul 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
25 Sep 2010 | AA | Total exemption small company accounts made up to 18 May 2010 | |
18 Jun 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 18 May 2010 | |
24 May 2010 | 600 | Appointment of a voluntary liquidator | |
24 May 2010 | RESOLUTIONS |
Resolutions
|
|
24 May 2010 | 4.70 | Declaration of solvency | |
24 May 2010 | AD01 | Registered office address changed from The Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN on 24 May 2010 | |
29 Mar 2010 | AR01 |
Annual return made up to 19 February 2010 with full list of shareholders
Statement of capital on 2010-03-29
|
|
11 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 May 2009 | 288b | Appointment Terminated Secretary sally hargreaves | |
18 May 2009 | 288b | Appointment Terminated Director peter halpin | |
18 May 2009 | 288b | Appointment Terminated Director anthony clare | |
18 May 2009 | 288a | Director appointed michael stead | |
18 May 2009 | 288a | Director appointed john starr | |
18 May 2009 | 288a | Director and secretary appointed david william porteous | |
18 May 2009 | 288a | Director appointed stephen paul jarvis | |
18 May 2009 | 287 | Registered office changed on 18/05/2009 from swinton house 6-8 great marlborough street manchester lancashire M1 5SW | |
16 May 2009 | CERTNM | Company name changed sayers insurance services LIMITED\certificate issued on 19/05/09 | |
10 Mar 2009 | 363a | Return made up to 19/02/09; full list of members | |
10 Mar 2009 | 353 | Location of register of members | |
15 Jan 2009 | 288b | Appointment Terminated Director and Secretary david porteous | |
12 Jan 2009 | 287 | Registered office changed on 12/01/2009 from 115 wellgate rotherham south yorkshire S60 2NH | |
12 Jan 2009 | 288a | Director appointed anthony peter clare | |
12 Jan 2009 | 288a | Director appointed peter joseph halpin |