COMPRESSORS & PNEUMATIC SYSTEMS LIMITED
Company number 06449415
- Company Overview for COMPRESSORS & PNEUMATIC SYSTEMS LIMITED (06449415)
- Filing history for COMPRESSORS & PNEUMATIC SYSTEMS LIMITED (06449415)
- People for COMPRESSORS & PNEUMATIC SYSTEMS LIMITED (06449415)
- Charges for COMPRESSORS & PNEUMATIC SYSTEMS LIMITED (06449415)
- More for COMPRESSORS & PNEUMATIC SYSTEMS LIMITED (06449415)
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 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
09 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-04-08
|
|
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
07 Feb 2012 | TM02 | Termination of appointment of John Roberts as a secretary | |
07 Feb 2012 | AP03 | Appointment of Mrs Pauline Michelle Forrester as a secretary | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2011 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
15 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Graeme Forrester on 1 October 2009 | |
08 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Feb 2009 | 225 | Accounting reference date extended from 31/12/2008 to 31/03/2009 | |
17 Dec 2008 | 363a | Return made up to 10/12/08; full list of members | |
04 Feb 2008 | 288b | Secretary resigned | |
31 Jan 2008 | MEM/ARTS | Memorandum and Articles of Association | |
28 Jan 2008 | CERTNM | Company name changed js garden LIMITED\certificate issued on 28/01/08 | |
23 Jan 2008 | 288b | Director resigned |