Advanced company searchLink opens in new window

BY MANAGEMENT SERVICES LIMITED

Company number 06474425

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2014 TM01 Termination of appointment of Nicholas Charles Anthony Young as a director on 30 September 2014
23 Feb 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-23
  • GBP 1,000
23 Feb 2014 AD02 Register inspection address has been changed from Painters Hall - 9 Little Trinity Lane London EC4V 2AD England
23 Feb 2014 AD01 Registered office address changed from Painters Hall 9 Little Trinity Lane London EC4V 2AD on 23 February 2014
17 Dec 2013 AA Accounts made up to 31 January 2013
26 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
08 Oct 2012 AA Accounts made up to 31 January 2012
20 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
24 Nov 2011 AA Accounts made up to 31 January 2011
07 Feb 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
04 Nov 2010 AA Accounts made up to 31 January 2010
08 Feb 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
08 Feb 2010 AD03 Register(s) moved to registered inspection location
08 Feb 2010 AD02 Register inspection address has been changed
08 Feb 2010 CH01 Director's details changed for Nicholas Charles Anthony Young on 1 October 2009
08 Feb 2010 CH04 Secretary's details changed for Bpe Secretaries Limited on 1 October 2009
08 Feb 2010 CH01 Director's details changed for Michael Roger Morley-Smith on 1 October 2009
02 Nov 2009 AA Accounts made up to 31 January 2009
21 Jan 2009 363a Return made up to 16/01/09; full list of members
21 Jan 2009 353 Location of register of members
21 Jan 2009 190 Location of debenture register
16 Dec 2008 288a Director appointed michael roger morley-smith
24 Nov 2008 288a Director appointed nicholas charles anthony young logged form