- Company Overview for SOUTH YORKSHIRE ENGINEERING SERVICES LIMITED (06742492)
- Filing history for SOUTH YORKSHIRE ENGINEERING SERVICES LIMITED (06742492)
- People for SOUTH YORKSHIRE ENGINEERING SERVICES LIMITED (06742492)
- More for SOUTH YORKSHIRE ENGINEERING SERVICES LIMITED (06742492)
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) |
---|---|---|---|
03 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2011 | DS01 | Application to strike the company off the register | |
15 Sep 2010 | TM01 | Termination of appointment of Thomas Wade as a director | |
23 Nov 2009 | AR01 |
Annual return made up to 5 November 2009 with full list of shareholders
Statement of capital on 2009-11-23
|
|
23 Nov 2009 | CH01 | Director's details changed for Thomas Wade on 5 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Andrew Trevor England on 5 November 2009 | |
28 Oct 2009 | TM01 | Termination of appointment of Simon Cuerden as a director | |
15 Oct 2009 | TM01 | Termination of appointment of Paul Tomkins as a director | |
28 May 2009 | 288b | Appointment Terminated Director darren rockett | |
14 May 2009 | AA | Accounts made up to 31 March 2009 | |
14 May 2009 | 225 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 | |
11 Mar 2009 | 288b | Appointment Terminated Director and Secretary andrew eyre | |
02 Feb 2009 | MA | Memorandum and Articles of Association | |
02 Feb 2009 | 288a | Director appointed andrew trevor england | |
02 Feb 2009 | 288a | Director and secretary appointed andrew eyre | |
02 Feb 2009 | 288a | Director appointed paul tomkins | |
02 Feb 2009 | 288a | Director appointed darren william rockett | |
02 Feb 2009 | 288a | Director appointed thomas john wade | |
02 Feb 2009 | 288b | Appointment Terminated Director imco director LIMITED | |
02 Feb 2009 | 288b | Appointment Terminated Secretary imco secretary LIMITED | |
02 Feb 2009 | 88(2) | Ad 28/01/09 gbp si 69@1=69 gbp ic 1/70 | |
02 Feb 2009 | 287 | Registered office changed on 02/02/2009 from c/o irwin mitchell solicitors 2 wellington place leeds west yorkshire LS1 4BZ | |
02 Feb 2009 | 225 | Accounting reference date shortened from 30/11/2009 to 30/04/2009 | |
31 Jan 2009 | CERTNM | Company name changed imco (192008) LIMITED\certificate issued on 02/02/09 |