- Company Overview for SURVEYING MANAGEMENT SERVICES LIMITED (05147439)
- Filing history for SURVEYING MANAGEMENT SERVICES LIMITED (05147439)
- People for SURVEYING MANAGEMENT SERVICES LIMITED (05147439)
- Charges for SURVEYING MANAGEMENT SERVICES LIMITED (05147439)
- More for SURVEYING MANAGEMENT SERVICES LIMITED (05147439)
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) |
---|---|---|---|
21 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2014 | DS01 | Application to strike the company off the register | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Jul 2013 | AR01 |
Annual return made up to 7 June 2013 with full list of shareholders
Statement of capital on 2013-07-21
|
|
03 May 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
25 Apr 2013 | AD01 | Registered office address changed from Unit 3 the Granary Buildings Dunton Bedfordshire SG18 8RH on 25 April 2013 | |
25 Apr 2013 | AP01 | Appointment of Mr Derek Brown as a director | |
25 Apr 2013 | TM01 | Termination of appointment of Andrew Clements as a director | |
15 Oct 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2012 | |
04 Sep 2012 | TM01 | Termination of appointment of David Hargreaves as a director | |
11 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Jul 2012 | AP01 | Appointment of Mr David Andrew Hargreaves as a director | |
03 Jul 2012 | AP01 | Appointment of Mr John Anthony Cusack as a director | |
03 Jul 2012 | AP01 | Appointment of James Andrew Holdsworth as a director | |
03 Jul 2012 | TM02 | Termination of appointment of Christine Clements as a secretary | |
23 Jun 2012 | AR01 |
Annual return made up to 7 June 2012 with full list of shareholders
|
|
23 Jun 2012 | AD02 | Register inspection address has been changed from 25a York Road Ilford Essex IG1 3AD England | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
08 Mar 2012 | AD01 | Registered office address changed from , Farriers House Farriers Close, Codicote, Hitchin, Hertfordshire, SG4 8DU on 8 March 2012 | |
08 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
07 Oct 2011 | AD02 | Register inspection address has been changed from Langley House Park Road East Finchley London N2 8EY | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2011 | AD04 | Register(s) moved to registered office address |