- Company Overview for SUPPORT SERVICES TRADING LIMITED (06080253)
- Filing history for SUPPORT SERVICES TRADING LIMITED (06080253)
- People for SUPPORT SERVICES TRADING LIMITED (06080253)
- Charges for SUPPORT SERVICES TRADING LIMITED (06080253)
- More for SUPPORT SERVICES TRADING LIMITED (06080253)
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) |
---|---|---|---|
06 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2011 | DS01 | Application to strike the company off the register | |
20 Sep 2011 | TM01 | Termination of appointment of Paul John Richardson as a director on 20 September 2011 | |
20 Sep 2011 | TM01 | Termination of appointment of Steven Robert Hancock as a director on 6 September 2011 | |
20 Sep 2011 | TM01 | Termination of appointment of Janet Alison Domin as a director on 30 June 2011 | |
02 Mar 2011 | AR01 |
Annual return made up to 4 February 2011 with full list of shareholders
Statement of capital on 2011-03-02
|
|
02 Mar 2011 | CH01 | Director's details changed for Mr Michael Anthony Clough on 2 March 2011 | |
05 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
08 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Jun 2010 | AD01 | Registered office address changed from Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW on 29 June 2010 | |
29 Jun 2010 | TM01 | Termination of appointment of Martin Smith as a director | |
29 Jun 2010 | TM01 | Termination of appointment of John Parsons as a director | |
29 Jun 2010 | TM01 | Termination of appointment of Neil Mcgowan as a director | |
29 Jun 2010 | TM02 | Termination of appointment of Xl Secretaries Limited as a secretary | |
14 May 2010 | AP01 | Appointment of Michael Anthony Clough as a director | |
16 Mar 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 | |
08 Mar 2010 | AR01 | Annual return made up to 4 February 2010 | |
16 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 28 January 2010
|
|
05 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
02 Mar 2009 | 363a | Return made up to 04/02/09; full list of members | |
18 Feb 2009 | 288a | Director Appointed Janet Alison Domin Logged Form | |
17 Feb 2009 | 288a | Director appointed janet alison domin |