- Company Overview for SERVICES & MACHINING LIMITED (06745086)
- Filing history for SERVICES & MACHINING LIMITED (06745086)
- People for SERVICES & MACHINING LIMITED (06745086)
- More for SERVICES & MACHINING LIMITED (06745086)
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) |
---|---|---|---|
29 Aug 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
29 Aug 2016 | AP01 | Appointment of Mrs Mildred Oderah as a director on 29 August 2016 | |
29 Aug 2016 | TM01 | Termination of appointment of Gilles Pichemin as a director on 29 August 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
28 Dec 2015 | AA | Accounts for a dormant company made up to 30 November 2015 | |
11 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
25 Dec 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-25
|
|
31 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
02 Feb 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
02 Dec 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
21 Aug 2012 | AD01 | Registered office address changed from Eurolink Business Centre Office B:14 49 Effra Road London SW2 1BZ England on 21 August 2012 | |
07 Mar 2012 | TM01 | Termination of appointment of Mildred Oderah as a director | |
07 Mar 2012 | AP01 | Appointment of Mr Gilles Pichemin as a director | |
04 Feb 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
18 Dec 2011 | AP01 | Appointment of Mrs Mildred Oderah as a director | |
18 Dec 2011 | TM01 | Termination of appointment of Richard Woodmark as a director | |
19 Nov 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
13 Feb 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
08 Nov 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
28 Oct 2010 | AP01 | Appointment of Mr Richard Peter Woodmark as a director | |
28 Oct 2010 | TM01 | Termination of appointment of Emmanuel Moroni as a director | |
01 Jun 2010 | AD01 | Registered office address changed from 10 Riverside Yard , Riverside Road Wimbledon Consultancy Office 413 London SW17 0BB on 1 June 2010 | |
12 Jan 2010 | AR01 | Annual return made up to 10 November 2009 with full list of shareholders |