- Company Overview for SITE MAN POWER.COM LIMITED (05738922)
- Filing history for SITE MAN POWER.COM LIMITED (05738922)
- People for SITE MAN POWER.COM LIMITED (05738922)
- Insolvency for SITE MAN POWER.COM LIMITED (05738922)
- More for SITE MAN POWER.COM LIMITED (05738922)
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) |
---|---|---|---|
03 May 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Feb 2010 | L64.07 | Completion of winding up | |
10 Feb 2009 | COCOMP | Order of court to wind up | |
04 Jul 2008 | 288b | Appointment Terminated Director richard millar | |
21 Apr 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
16 Apr 2008 | 363a | Return made up to 10/03/08; full list of members | |
16 Apr 2008 | 288c | Director's Change of Particulars / david lloyd / 13/02/2007 / HouseName/Number was: , now: 13; Street was: 32 the avenue, now: szarka utca; Post Town was: norwich, now: budaors; Region was: norfolk, now: ; Post Code was: NR12 8TR, now: 2040; Country was: , now: hungary | |
03 Jul 2007 | 225 | Accounting reference date extended from 31/03/07 to 31/08/07 | |
26 Jun 2007 | 287 | Registered office changed on 26/06/07 from: 2 the close norwich norfolk NR1 4DJ | |
14 Jun 2007 | 363a | Return made up to 10/03/07; full list of members | |
21 Jul 2006 | 288a | New director appointed | |
27 Jun 2006 | 288a | New director appointed | |
19 Jun 2006 | 288a | New director appointed | |
19 Jun 2006 | 288a | New secretary appointed | |
19 Jun 2006 | 288b | Secretary resigned | |
19 Jun 2006 | 288b | Director resigned | |
10 Mar 2006 | NEWINC | Incorporation |