- Company Overview for T R MECHANICAL SERVICES LIMITED (06228118)
- Filing history for T R MECHANICAL SERVICES LIMITED (06228118)
- People for T R MECHANICAL SERVICES LIMITED (06228118)
- Charges for T R MECHANICAL SERVICES LIMITED (06228118)
- Insolvency for T R MECHANICAL SERVICES LIMITED (06228118)
- More for T R MECHANICAL SERVICES LIMITED (06228118)
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) |
---|---|---|---|
23 Nov 2015 | AD01 | Registered office address changed from C/O Joseph S O'neill Limited 1 High Street Wincanton Somerset BA9 9JN to 10 Upper Bourne Lane Wrecclesham Farnham Surrey GU10 4RQ on 23 November 2015 | |
29 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
27 Aug 2015 | AD01 | Registered office address changed from The Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP to C/O Joseph S O'neill Limited 1 High Street Wincanton Somerset BA9 9JN on 27 August 2015 | |
25 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
13 Jun 2014 | AD02 | Register inspection address has been changed from 3 Silverton High Street Yenston Somerset BA8 0NF | |
23 Apr 2014 | AD01 | Registered office address changed from 3 Silverton High Street Yenston Somerset BA8 0NF on 23 April 2014 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
24 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
20 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
31 Aug 2012 | TM02 | Termination of appointment of Mackinnons Ltd as a secretary | |
21 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2010 | AR01 | Annual return made up to 26 April 2010 with full list of shareholders | |
21 Jul 2010 | CH01 | Director's details changed for Anthony Bernard Rosset on 1 October 2009 | |
21 Nov 2009 | AA | Total exemption small company accounts made up to 30 April 2009 |