- Company Overview for MACK RESPONSE AND HSE LIMITED (06706222)
- Filing history for MACK RESPONSE AND HSE LIMITED (06706222)
- People for MACK RESPONSE AND HSE LIMITED (06706222)
- More for MACK RESPONSE AND HSE LIMITED (06706222)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2011 | DS01 | Application to strike the company off the register | |
27 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
12 Oct 2010 | AR01 |
Annual return made up to 24 September 2010 with full list of shareholders
Statement of capital on 2010-10-12
|
|
12 Oct 2010 | CH04 | Secretary's details changed for Trs Secretaries Limited on 24 September 2010 | |
12 Oct 2010 | CH01 | Director's details changed for Gareth Michael Mccorkhill on 24 September 2010 | |
11 Oct 2010 | CH01 | Director's details changed for Sarah Margaret Lousie Disdale on 24 September 2010 | |
23 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
24 Sep 2009 | 363a | Return made up to 24/09/09; full list of members | |
24 Sep 2009 | 288c | Director's Change of Particulars / gareth mccorkhill / 24/09/2008 / Occupation was: spill responce consultant, now: spill response consultant | |
24 Sep 2009 | 353 | Location of register of members | |
24 Sep 2009 | 190 | Location of debenture register | |
24 Sep 2009 | 287 | Registered office changed on 24/09/2009 from 6 haycroft road old town stevenage hertfordshire SG1 3JJ | |
22 Dec 2008 | 88(2) | Ad 01/10/08 gbp si 99@1=99 gbp ic 1/100 | |
21 Dec 2008 | 288a | Secretary appointed trs secretaries LIMITED | |
21 Dec 2008 | 288a | Director appointed sarah margaret lousie disdale | |
21 Dec 2008 | 288a | Director appointed gareth michael mccorkhill | |
21 Dec 2008 | 287 | Registered office changed on 21/12/2008 from 280 gray's inn road london WC1X 8EB | |
21 Dec 2008 | 288b | Appointment Terminated Director luciene james LIMITED | |
21 Dec 2008 | 288b | Appointment Terminated Secretary the company registration agents LTD | |
24 Sep 2008 | NEWINC | Incorporation |