ASBESTOS DECONTAMINATION SERVICES LIMITED
Company number 04347755
- Company Overview for ASBESTOS DECONTAMINATION SERVICES LIMITED (04347755)
- Filing history for ASBESTOS DECONTAMINATION SERVICES LIMITED (04347755)
- People for ASBESTOS DECONTAMINATION SERVICES LIMITED (04347755)
- Insolvency for ASBESTOS DECONTAMINATION SERVICES LIMITED (04347755)
- More for ASBESTOS DECONTAMINATION SERVICES LIMITED (04347755)
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 Jun 2005 | 288a | New secretary appointed | |
27 Jun 2005 | 288b | Secretary resigned | |
12 Apr 2005 | 363s | Return made up to 04/01/05; full list of members | |
03 Mar 2005 | AA | Total exemption small company accounts made up to 31 January 2004 | |
24 Feb 2005 | 287 | Registered office changed on 24/02/05 from: unit S.10 hastingwood industrial park wood lane erdington B24 9QR | |
15 Jan 2004 | 363s |
Return made up to 04/01/04; full list of members
|
|
17 Sep 2003 | AA | Total exemption small company accounts made up to 31 January 2003 | |
17 Feb 2003 | 363s |
Return made up to 04/01/03; full list of members
|
|
02 Sep 2002 | 88(2)R | Ad 31/07/02--------- £ si 1@1=1 £ ic 2/3 | |
28 Mar 2002 | 288a | New secretary appointed;new director appointed | |
19 Mar 2002 | 288a | New director appointed | |
19 Mar 2002 | 287 | Registered office changed on 19/03/02 from: production centre boundary industrial estate ford houses, wolverhampton west midlands WV10 7EL | |
19 Mar 2002 | 88(2)R | Ad 28/02/02--------- £ si 1@1=1 £ ic 1/2 | |
18 Mar 2002 | CERTNM | Company name changed asbestos demolition services lim ited\certificate issued on 18/03/02 | |
08 Jan 2002 | 288b | Secretary resigned | |
08 Jan 2002 | 288b | Director resigned | |
04 Jan 2002 | NEWINC | Incorporation |