INDUSTRIAL CLEANING MACHINE MANUFACTURERS ASSOCIATION LIMITED
Company number 05844889
- Company Overview for INDUSTRIAL CLEANING MACHINE MANUFACTURERS ASSOCIATION LIMITED (05844889)
- Filing history for INDUSTRIAL CLEANING MACHINE MANUFACTURERS ASSOCIATION LIMITED (05844889)
- People for INDUSTRIAL CLEANING MACHINE MANUFACTURERS ASSOCIATION LIMITED (05844889)
- More for INDUSTRIAL CLEANING MACHINE MANUFACTURERS ASSOCIATION LIMITED (05844889)
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 | First Gazette notice for compulsory strike-off | |
21 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2012 | AR01 | Annual return made up to 13 June 2012 no member list | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 13 June 2011 no member list | |
10 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Jul 2010 | AR01 | Annual return made up to 13 June 2010 no member list | |
07 Jul 2010 | TM02 | Termination of appointment of Graham Jones as a secretary | |
27 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Aug 2009 | 287 | Registered office changed on 13/08/2009 from 478-480 salisbury house london wall london EC2M 5QQ | |
04 Aug 2009 | 288b | Appointment Terminated Director kevin day | |
04 Aug 2009 | 287 | Registered office changed on 04/08/2009 from lewis house 12 smith street rochdale lancashire OL16 1TX | |
28 Jul 2009 | 363a | Annual return made up to 13/06/09 | |
23 Jul 2009 | 288a | Secretary appointed andrew large | |
23 Jul 2009 | 288a | Director appointed douglas paul cooke | |
06 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 Jul 2008 | 288c | Director's Change of Particulars / kevin day / 14/07/2008 / HouseName/Number was: , now: lawrence cottage; Street was: olde cobblers cottage, now: ; Area was: , now: elmstone hardwicke; Post Town was: chaceley, now: cheltenham; Post Code was: GL19 4EH, now: GL51 9TF | |
15 Jul 2008 | 363a | Annual return made up to 13/06/08 | |
17 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
02 Dec 2007 | 225 | Accounting reference date shortened from 30/06/07 to 31/03/07 | |
11 Sep 2007 | 363a | Annual return made up to 13/06/07 | |
13 Jun 2006 | NEWINC | Incorporation |