- Company Overview for EMCON INDUSTRIAL SERVICES LIMITED (04219563)
- Filing history for EMCON INDUSTRIAL SERVICES LIMITED (04219563)
- People for EMCON INDUSTRIAL SERVICES LIMITED (04219563)
- Charges for EMCON INDUSTRIAL SERVICES LIMITED (04219563)
- More for EMCON INDUSTRIAL SERVICES LIMITED (04219563)
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) |
---|---|---|---|
13 Jun 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
12 Sep 2011 | CH01 | Director's details changed for Luke Andrew Walker on 9 September 2011 | |
09 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
09 Sep 2011 | TM02 | Termination of appointment of Ahbs Limited as a secretary | |
09 Sep 2011 | AD01 | Registered office address changed from Naylor House Ahbs Limited Naylor House Mundy Street Ilkeston Derbyshire DE7 8DH on 9 September 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
31 May 2011 | CERTNM |
Company name changed L.J. contract services LIMITED\certificate issued on 31/05/11
|
|
25 May 2011 | CONNOT | Change of name notice | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
07 Jun 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
07 Jun 2010 | CH01 | Director's details changed for Luke Andrew Walker on 18 May 2010 | |
04 Feb 2010 | AP04 | Appointment of Ahbs Limited as a secretary | |
04 Feb 2010 | TM02 | Termination of appointment of Samantha Breach as a secretary | |
04 Feb 2010 | TM01 | Termination of appointment of John Bland as a director | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
19 May 2009 | 363a | Return made up to 18/05/09; full list of members | |
19 May 2009 | 287 | Registered office changed on 19/05/2009 from ahbs LIMITED, naylor house mundy street ilkeston derbyshire DE7 8DH | |
18 May 2009 | 288c | Director's change of particulars / luke walker / 18/05/2009 | |
10 Sep 2008 | AA | Total exemption full accounts made up to 31 May 2008 | |
19 May 2008 | 363a | Return made up to 18/05/08; full list of members | |
20 Sep 2007 | AA | Total exemption full accounts made up to 31 May 2007 | |
20 Jun 2007 | 287 | Registered office changed on 20/06/07 from: unit 10B derby road industrial estate ilkeston derbyshire DE7 7QL | |
18 May 2007 | 363a | Return made up to 18/05/07; full list of members | |
18 May 2007 | 287 | Registered office changed on 18/05/07 from: 26 stanton road ilkeston derbyshire DE7 5FQ | |
26 Oct 2006 | 287 | Registered office changed on 26/10/06 from: unit 10B derby road industrial estate heanor derbyshire DE75 |