- Company Overview for APCOA FACILITIES MANAGEMENT (YORK) LIMITED (05354631)
- Filing history for APCOA FACILITIES MANAGEMENT (YORK) LIMITED (05354631)
- People for APCOA FACILITIES MANAGEMENT (YORK) LIMITED (05354631)
- More for APCOA FACILITIES MANAGEMENT (YORK) LIMITED (05354631)
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) |
---|---|---|---|
15 Jun 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2009 | CH01 | Director's details changed for Tjardo Siemens on 3 December 2009 | |
20 Dec 2009 | CH01 | Director's details changed for Christopher Pullen on 3 December 2009 | |
17 Dec 2009 | CH03 | Secretary's details changed for Mrs Claire Michelle Teague on 17 December 2009 | |
17 Dec 2009 | CH03 | Secretary's details changed for John Leslie Crichton on 17 December 2009 | |
20 Aug 2009 | 288c | Director's Change of Particulars / christopher pullen / 15/08/2009 / HouseName/Number was: , now: charlecote mill house; Street was: 44 west street, now: charlecote road; Area was: , now: hampton lucy; Post Town was: stratford on avon, now: warwick; Post Code was: CV37 6DN, now: CV35 8BB; Country was: , now: united kingdom | |
08 Jul 2009 | 288a | Secretary appointed mrs claire teague | |
29 May 2009 | 363a | Return made up to 07/02/09; full list of members | |
29 Dec 2008 | AA | Accounts made up to 31 December 2007 | |
29 Dec 2008 | AA | Accounts made up to 31 December 2006 | |
04 Dec 2008 | MA | Memorandum and Articles of Association | |
26 Nov 2008 | CERTNM | Company name changed fmg (york) LIMITED\certificate issued on 27/11/08 | |
11 Sep 2008 | 288a | Director appointed tjardo andreas siemens | |
04 Apr 2008 | 363a | Return made up to 07/02/08; full list of members | |
18 Oct 2007 | 288a | New secretary appointed | |
18 Oct 2007 | 288b | Secretary resigned | |
01 Oct 2007 | 287 | Registered office changed on 01/10/07 from: 2 windmill business village brooklands close sunbury on thames middlesex TW16 7DY | |
31 May 2007 | 288a | New director appointed | |
31 May 2007 | 288b | Director resigned | |
18 Apr 2007 | 288b | Secretary resigned | |
18 Apr 2007 | 288a | New secretary appointed | |
07 Feb 2007 | 363a | Return made up to 07/02/07; full list of members | |
13 Dec 2006 | AA | Accounts made up to 31 December 2005 | |
05 Apr 2006 | 363a | Return made up to 07/02/06; full list of members |