- Company Overview for SPECIALIST MANAGEMENT SERVICES LIMITED (04575897)
- Filing history for SPECIALIST MANAGEMENT SERVICES LIMITED (04575897)
- People for SPECIALIST MANAGEMENT SERVICES LIMITED (04575897)
- More for SPECIALIST MANAGEMENT SERVICES LIMITED (04575897)
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) |
---|---|---|---|
20 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2016 | AD01 | Registered office address changed from Parkgates, Bury New Road Prestwich Manchester M25 0JW to C/O Central Catering Services Ltd Fourmarts Road Martland Park Wigan Lancashire WN5 0LR on 30 June 2016 | |
17 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
12 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
29 Oct 2013 | TM01 | Termination of appointment of Mark Hatch as a director | |
04 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
25 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
19 Jan 2011 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
19 Jan 2011 | CH01 | Director's details changed for Mr Mark Hatch on 29 October 2010 | |
19 Jan 2011 | CH03 | Secretary's details changed for Mr Bernard Christopher Lloyd on 29 October 2010 | |
19 Jan 2011 | CH01 | Director's details changed for Mr Bernard Christopher Lloyd on 29 October 2010 | |
22 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Mark Hatch on 29 October 2009 | |
26 May 2009 | 288c | Director's change of particulars / mark hatch / 20/05/2009 | |
21 Jan 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
18 Nov 2008 | 363a | Return made up to 29/10/08; full list of members | |
20 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 |