- Company Overview for MAINTENANCE FORCE LIMITED (04752834)
- Filing history for MAINTENANCE FORCE LIMITED (04752834)
- People for MAINTENANCE FORCE LIMITED (04752834)
- More for MAINTENANCE FORCE LIMITED (04752834)
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) |
---|---|---|---|
22 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
17 May 2011 | AR01 |
Annual return made up to 2 May 2011 with full list of shareholders
Statement of capital on 2011-05-17
|
|
17 May 2011 | CH01 | Director's details changed for Mr David Maurice Ayton on 1 May 2011 | |
17 May 2011 | AD01 | Registered office address changed from 19H Airport Industrial Estate Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2EF on 17 May 2011 | |
22 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
24 Aug 2010 | AD01 | Registered office address changed from Unit 12C Airport Industrial Estate Kingston Park Newcastle upon Tyne Tyne and Wear NE3 2EF England on 24 August 2010 | |
18 May 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for Mr David Maurice Ayton on 2 May 2010 | |
10 Mar 2010 | CH01 | Director's details changed for David Maurice Ayton on 2 March 2010 | |
14 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
11 Dec 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
27 May 2009 | 363a | Return made up to 02/05/09; full list of members | |
27 May 2009 | 287 | Registered office changed on 27/05/2009 from unit 12C airport industrial estate kenton newcastle upon tyne tyne and wear NE3 2EF | |
09 Dec 2008 | 363a | Return made up to 02/05/08; full list of members | |
18 Sep 2008 | 287 | Registered office changed on 18/09/2008 from 19B airport industrial estate kingston park kenton newcastle NE3 2EF | |
25 Jul 2008 | 288b | Appointment Terminated Director christopher mckenzie | |
20 Jun 2008 | 288b | Appointment Terminate, Secretary Sharon Anderson Logged Form | |
20 Jun 2008 | 288a | Director appointed christopher mckenzie | |
02 Jun 2008 | AA | Accounts made up to 31 May 2007 |