MALEON CONSTRUCTION PROJECT SAFETY LIMITED
Company number 06128564
- Company Overview for MALEON CONSTRUCTION PROJECT SAFETY LIMITED (06128564)
- Filing history for MALEON CONSTRUCTION PROJECT SAFETY LIMITED (06128564)
- People for MALEON CONSTRUCTION PROJECT SAFETY LIMITED (06128564)
- More for MALEON CONSTRUCTION PROJECT SAFETY LIMITED (06128564)
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) |
---|---|---|---|
24 May 2016 | CH03 | Secretary's details changed for Mr Steven John Revell on 27 April 2015 | |
24 May 2016 | CH01 | Director's details changed for Mr Steven John Revell on 27 April 2015 | |
24 May 2016 | AP01 | Appointment of Mrs Emma Georgina Anne Revell as a director on 27 April 2015 | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2015 | TM01 | Termination of appointment of Lindsay Sharp as a director on 27 April 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of David George Johnson as a director on 27 April 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of David George Johnson as a director on 27 April 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of Theresa Duke as a director on 27 April 2015 | |
19 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
13 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
27 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
10 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
04 Mar 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
15 May 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
01 May 2012 | AP01 | Appointment of Theresa Duke as a director | |
01 May 2012 | AP01 | Appointment of Lindsay Sharp as a director | |
01 May 2012 | SH01 |
Statement of capital following an allotment of shares on 30 September 2010
|
|
01 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
10 Mar 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
23 Sep 2010 | AD01 | Registered office address changed from 6 Hartham Lane Hertford Hertfordshire SG14 1QN on 23 September 2010 | |
18 Mar 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
11 Mar 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
11 Mar 2010 | CH01 | Director's details changed for David George Johnson on 2 March 2010 |