- Company Overview for PC ASBESTOS SERVICES LIMITED (04292601)
- Filing history for PC ASBESTOS SERVICES LIMITED (04292601)
- People for PC ASBESTOS SERVICES LIMITED (04292601)
- Charges for PC ASBESTOS SERVICES LIMITED (04292601)
- Insolvency for PC ASBESTOS SERVICES LIMITED (04292601)
- More for PC ASBESTOS SERVICES LIMITED (04292601)
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) |
---|---|---|---|
27 Nov 2007 | 363s | Return made up to 24/09/07; full list of members | |
13 Aug 2007 | 287 | Registered office changed on 13/08/07 from: the granary unit e hermitage court hermitage lane maidstone kent ME16 9NT | |
08 Jun 2007 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
19 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
22 Dec 2006 | 363a | Return made up to 24/09/06; full list of members | |
22 Dec 2006 | 288c | Secretary's particulars changed | |
08 Dec 2006 | 288b | Director resigned | |
01 Aug 2006 | 287 | Registered office changed on 01/08/06 from: prentis chambers earl street maidstone kent ME14 1PF | |
03 Mar 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
20 Oct 2005 | 363s | Return made up to 24/09/05; full list of members | |
06 Sep 2005 | 288a | New secretary appointed | |
06 Sep 2005 | 288b | Secretary resigned | |
02 Feb 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
01 Oct 2004 | 363s | Return made up to 24/09/04; full list of members | |
30 Dec 2003 | AA | Accounts for a small company made up to 31 March 2003 | |
25 Oct 2003 | 363s | Return made up to 24/09/03; full list of members | |
28 Jul 2003 | AA | Total exemption small company accounts made up to 30 September 2002 | |
26 Mar 2003 | 225 | Accounting reference date shortened from 30/09/03 to 31/03/03 | |
01 Mar 2003 | 288a | New secretary appointed;new director appointed | |
01 Mar 2003 | 288b | Secretary resigned | |
01 Mar 2003 | 288b | Director resigned | |
11 Oct 2002 | 363s | Return made up to 24/09/02; full list of members | |
17 Aug 2002 | 88(2)R | Ad 01/08/02--------- £ si 49@1=49 £ ic 101/150 | |
17 Aug 2002 | RESOLUTIONS |
Resolutions
|
|
22 May 2002 | 395 | Particulars of mortgage/charge |