S.J.D. MECHANICAL SERVICES CONTRACTORS LIMITED
Company number 06708154
- Company Overview for S.J.D. MECHANICAL SERVICES CONTRACTORS LIMITED (06708154)
- Filing history for S.J.D. MECHANICAL SERVICES CONTRACTORS LIMITED (06708154)
- People for S.J.D. MECHANICAL SERVICES CONTRACTORS LIMITED (06708154)
- More for S.J.D. MECHANICAL SERVICES CONTRACTORS LIMITED (06708154)
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) |
---|---|---|---|
12 Feb 2016 | CH01 | Director's details changed for Mr Steven Andrew Jeffrey on 12 February 2016 | |
12 Feb 2016 | CH01 | Director's details changed for Mr Daryl Roy Carter on 12 February 2016 | |
09 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
20 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
06 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
20 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
17 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
07 Oct 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
12 Feb 2010 | AP01 | Appointment of Mr Steven Andrew Jeffrey as a director | |
09 Feb 2010 | AP01 | Appointment of Mr Daryl Roy Carter as a director | |
09 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
16 Nov 2009 | AR01 | Annual return made up to 25 September 2009 with full list of shareholders | |
15 Oct 2009 | TM01 | Termination of appointment of Battle Directors Ltd as a director | |
15 Oct 2009 | TM02 | Termination of appointment of Battle Secretaries Ltd as a secretary | |
25 Sep 2008 | NEWINC | Incorporation |