- Company Overview for MID-TECH AIRFLOW SERVICES LIMITED (05984560)
- Filing history for MID-TECH AIRFLOW SERVICES LIMITED (05984560)
- People for MID-TECH AIRFLOW SERVICES LIMITED (05984560)
- Insolvency for MID-TECH AIRFLOW SERVICES LIMITED (05984560)
- More for MID-TECH AIRFLOW SERVICES LIMITED (05984560)
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) |
---|---|---|---|
07 Aug 2017 | CH01 | Director's details changed for Mr Michael Ian Dewey on 15 June 2017 | |
07 Aug 2017 | PSC02 | Notification of Mid-Tech Services Limited as a person with significant control on 31 March 2017 | |
07 Aug 2017 | PSC04 | Change of details for Mr Aaron James Thorne as a person with significant control on 7 July 2017 | |
15 Jun 2017 | AD01 | Registered office address changed from 43 Poplar Close South Ockendon Essex RM15 6TU to Centrum House 36 Station Road Egham Surrey TW20 9LF on 15 June 2017 | |
05 Jun 2017 | AA01 | Current accounting period shortened from 30 November 2017 to 30 June 2017 | |
25 Apr 2017 | AP01 | Appointment of Mr Michael Ian Dewey as a director on 25 April 2017 | |
30 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2017 | TM01 | Termination of appointment of Paul Douglas Rushbrook as a director on 21 March 2017 | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
14 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
06 Nov 2014 | CH01 | Director's details changed for Aaron James Thorne on 6 September 2014 | |
06 Nov 2014 | CH03 | Secretary's details changed for Kelly Anne Thorne on 6 September 2014 | |
23 Sep 2014 | AD01 | Registered office address changed from 42, Cherry Tree Drive South Ockendon Essex RM15 6TP to 43 Poplar Close South Ockendon Essex RM15 6TU on 23 September 2014 | |
15 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
12 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
15 May 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
14 Apr 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders |