- Company Overview for SOLUTIONS MECHANICAL AND ELECTRICAL SERVICES LTD (05383730)
- Filing history for SOLUTIONS MECHANICAL AND ELECTRICAL SERVICES LTD (05383730)
- People for SOLUTIONS MECHANICAL AND ELECTRICAL SERVICES LTD (05383730)
- Charges for SOLUTIONS MECHANICAL AND ELECTRICAL SERVICES LTD (05383730)
- Insolvency for SOLUTIONS MECHANICAL AND ELECTRICAL SERVICES LTD (05383730)
- More for SOLUTIONS MECHANICAL AND ELECTRICAL SERVICES LTD (05383730)
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) |
---|---|---|---|
18 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2013 | |
21 May 2012 | AD01 | Registered office address changed from 7 Florence Road Wimbledon London SW19 8th United Kingdom on 21 May 2012 | |
18 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
18 May 2012 | 600 | Appointment of a voluntary liquidator | |
18 May 2012 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2012 | TM02 | Termination of appointment of a secretary | |
02 Mar 2012 | TM02 | Termination of appointment of Dennis Thurgood as a secretary on 8 February 2011 | |
07 Jun 2011 | AR01 |
Annual return made up to 16 December 2010 with full list of shareholders
Statement of capital on 2011-06-07
|
|
21 Feb 2011 | AP01 | Appointment of Patrick Francis Margetson as a director | |
11 Feb 2011 | TM01 | Termination of appointment of Dennis Thurgood as a director | |
09 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Mar 2010 | AD01 | Registered office address changed from Unit D10 Chaucer Business Park Watery Lane Kemsing Sevenoaks Kent TN15 6YU on 22 March 2010 | |
03 Feb 2010 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Mr Dennis Thurgood on 1 October 2009 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Apr 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
13 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
17 Dec 2008 | 288b | Appointment Terminated Director michele hennessy | |
17 Dec 2008 | 288b | Appointment Terminated Secretary michele hennessy | |
17 Dec 2008 | 363a | Return made up to 16/12/08; full list of members | |
17 Dec 2008 | 288a | Director appointed mr dennis frederick thurgood | |
17 Dec 2008 | 288a | Secretary appointed mr dennis frederick thurgood | |
24 Sep 2008 | 288a | Secretary appointed miss michele rosemary hennessy |