- Company Overview for ARCHIMEDES GUARDING SERVICES LIMITED (06224960)
- Filing history for ARCHIMEDES GUARDING SERVICES LIMITED (06224960)
- People for ARCHIMEDES GUARDING SERVICES LIMITED (06224960)
- Insolvency for ARCHIMEDES GUARDING SERVICES LIMITED (06224960)
- More for ARCHIMEDES GUARDING SERVICES LIMITED (06224960)
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) |
---|---|---|---|
26 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jul 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 21 July 2012 | |
02 Aug 2011 | AD01 | Registered office address changed from C/O Jane Wright Accountancy Services Corner Chambers 590a Kingsbury Road Birmingham B24 9nd United Kingdom on 2 August 2011 | |
28 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
28 Jul 2011 | 4.20 | Statement of affairs with form 4.19 | |
28 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
05 May 2010 | AR01 |
Annual return made up to 24 April 2010 with full list of shareholders
Statement of capital on 2010-05-05
|
|
05 May 2010 | CH01 | Director's details changed for Matthew John Murdoch on 1 October 2009 | |
30 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Jun 2009 | 363a | Return made up to 24/04/09; full list of members | |
01 Dec 2008 | 225 | Accounting reference date shortened from 30/04/2009 to 30/03/2009 | |
11 Nov 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
03 Oct 2008 | 363a | Return made up to 24/04/08; full list of members | |
26 Aug 2008 | 287 | Registered office changed on 26/08/2008 from corner chambers 590A kingsbury road birmingham B24 9ND | |
26 Aug 2008 | 288a | Director appointed matthew john murdoch | |
26 Aug 2008 | 288b | Appointment Terminated Director central directors LIMITED | |
26 Aug 2008 | 288b | Appointment Terminated Secretary csl secretaries LIMITED | |
20 Aug 2008 | CERTNM | Company name changed prema tooling LIMITED\certificate issued on 21/08/08 | |
24 Apr 2007 | NEWINC | Incorporation |