- Company Overview for NATHAN JONES CONSTRUCTION SERVICES LIMITED (06195604)
- Filing history for NATHAN JONES CONSTRUCTION SERVICES LIMITED (06195604)
- People for NATHAN JONES CONSTRUCTION SERVICES LIMITED (06195604)
- More for NATHAN JONES CONSTRUCTION SERVICES LIMITED (06195604)
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) |
---|---|---|---|
29 Jun 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jul 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2009 | 652C | Withdrawal of application for striking off | |
20 Jan 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2008 | 652a | Application for striking-off | |
17 Dec 2008 | 288b | Appointment Terminated Director nathan jones | |
17 Dec 2008 | 288a | Director appointed pml registras LIMITED | |
25 Sep 2008 | 363a | Return made up to 30/03/08; full list of members | |
24 Sep 2008 | 288c | Secretary's Change of Particulars / pml secretaries LIMITED / 20/09/2007 / HouseName/Number was: , now: 1; Street was: 75 cannon street, now: poultry; Post Code was: EC4N 5BN, now: EC2R 8JR; Country was: , now: united kingdom | |
22 Aug 2008 | 287 | Registered office changed on 22/08/2008 from 24 terminal house station approach shepperton middlesex TW17 8AS | |
11 Feb 2008 | 288b | Director resigned | |
28 Jan 2008 | 288a | New director appointed | |
05 Jul 2007 | CERTNM | Company name changed pml (4195) LIMITED\certificate issued on 05/07/07 | |
30 Mar 2007 | NEWINC | Incorporation |