- Company Overview for SITE MAINTENANCE SOLUTIONS LTD (06251023)
- Filing history for SITE MAINTENANCE SOLUTIONS LTD (06251023)
- People for SITE MAINTENANCE SOLUTIONS LTD (06251023)
- More for SITE MAINTENANCE SOLUTIONS LTD (06251023)
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) |
---|---|---|---|
31 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2011 | AD01 | Registered office address changed from Unit 81 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 | |
24 Nov 2011 | AD01 | Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 24 November 2011 | |
07 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2011 | AD01 | Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 15 March 2011 | |
15 Mar 2011 | AD01 | Registered office address changed from C/O Mr Stuart Unit 1 Retone House Trading Centre, Sherborne Street Manchester M8 8LR United Kingdom on 15 March 2011 | |
08 Feb 2011 | AA01 | Previous accounting period extended from 31 May 2010 to 30 September 2010 | |
16 Dec 2010 | TM01 | Termination of appointment of Maxwell Lancaster as a director | |
15 Dec 2010 | AD01 | Registered office address changed from C/O Gandj Financial Service Ltd the Unit 391B Hale End Road Woodford Green Essex IG8 9LS United Kingdom on 15 December 2010 | |
15 Dec 2010 | AP01 | Appointment of Mr Gulfraz Khan as a director | |
14 Dec 2010 | TM01 | Termination of appointment of Mawell Lancaster as a director | |
03 Dec 2010 | TM01 | Termination of appointment of Gulfraz Khan as a director | |
19 Nov 2010 | AP01 | Appointment of Mr Maxwell Lancaster as a director | |
19 Nov 2010 | AP02 | Appointment of Mawell Lancaster as a director | |
18 Nov 2010 | AD01 | Registered office address changed from Bracken Barn Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN United Kingdom on 18 November 2010 | |
22 Oct 2010 | AP01 | Appointment of Mr Gulfraz Khan as a director | |
08 Oct 2010 | TM01 | Termination of appointment of Gulfraz Khan as a director | |
16 Sep 2010 | AP01 | Appointment of Mr Gulfraz Khan as a director | |
01 Sep 2010 | TM01 | Termination of appointment of Graham Southern as a director | |
26 Aug 2010 | AP01 | Appointment of Mr Graham Southern as a director | |
26 Aug 2010 | TM02 | Termination of appointment of Holly Peach as a secretary | |
26 Aug 2010 | TM01 | Termination of appointment of Richard Coates as a director | |
05 Aug 2010 | AP03 | Appointment of Mrs Holly Ann Peach as a secretary |