- Company Overview for ROOF-TECH MERCIA LTD (06325767)
- Filing history for ROOF-TECH MERCIA LTD (06325767)
- People for ROOF-TECH MERCIA LTD (06325767)
- More for ROOF-TECH MERCIA LTD (06325767)
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) |
---|---|---|---|
30 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2015 | AD01 | Registered office address changed from Staffordshire Knot, Pinfold Street, Darlaston West Midlands WS10 8TE to 67 Berkshire Crescent Wednesbury West Midlands WS10 0st on 16 October 2015 | |
02 Jun 2015 | CERTNM |
Company name changed phoenix fire & security solutions LTD\certificate issued on 02/06/15
|
|
01 Jun 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
01 Jun 2015 | TM01 | Termination of appointment of Stephen Paul Gittus as a director on 1 June 2015 | |
01 Jun 2015 | AP01 | Appointment of Mr Christopher Michael Wood as a director on 1 June 2015 | |
13 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 May 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
20 Feb 2014 | AP01 | Appointment of Mr Stephen Paul Gittus as a director | |
20 Feb 2014 | TM01 | Termination of appointment of Jason Perrins as a director | |
22 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 May 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
04 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Apr 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
28 Apr 2010 | CH04 | Secretary's details changed for Merlin Business Services Uk Ltd on 1 April 2010 | |
28 Apr 2010 | CH01 | Director's details changed for Mr Jason Perrins on 1 April 2010 | |
08 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Apr 2009 | 363a | Return made up to 01/04/09; full list of members | |
27 Aug 2008 | 363a | Return made up to 26/07/08; full list of members | |
27 Aug 2008 | 288c | Secretary's change of particulars / merlin business services LTD / 05/12/2007 |