MECHANICAL FACILITIES SERVICES LIMITED
Company number 06758361
- Company Overview for MECHANICAL FACILITIES SERVICES LIMITED (06758361)
- Filing history for MECHANICAL FACILITIES SERVICES LIMITED (06758361)
- People for MECHANICAL FACILITIES SERVICES LIMITED (06758361)
- Charges for MECHANICAL FACILITIES SERVICES LIMITED (06758361)
- Insolvency for MECHANICAL FACILITIES SERVICES LIMITED (06758361)
- More for MECHANICAL FACILITIES SERVICES LIMITED (06758361)
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) |
---|---|---|---|
11 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
23 Nov 2018 | CH01 | Director's details changed for Mr Paul Stuart Sutherland on 23 November 2018 | |
23 Nov 2018 | CH01 | Director's details changed for Mrs Natalie Elizabeth Ann Sutherland on 23 November 2018 | |
19 Sep 2018 | AP01 | Appointment of Mr Steve John Padley as a director on 17 September 2018 | |
19 Sep 2018 | AP01 | Appointment of Mrs Leanne Clare Franse as a director on 17 September 2018 | |
19 Sep 2018 | AP01 | Appointment of Mr Paul Manfred Firch as a director on 17 September 2018 | |
28 Jun 2018 | AA01 | Current accounting period extended from 31 December 2017 to 30 June 2018 | |
30 Nov 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
15 Sep 2017 | MR01 | Registration of charge 067583610003, created on 14 September 2017 | |
29 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
18 Aug 2016 | CH01 | Director's details changed for Mr Paul Stuart Sutherland on 18 August 2016 | |
18 Aug 2016 | CH01 | Director's details changed for Mrs Natalie Elizabeth Ann Sutherland on 18 August 2016 | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 May 2016 | SH02 | Sub-division of shares on 29 February 2016 | |
04 May 2016 | SH01 |
Statement of capital following an allotment of shares on 29 February 2016
|
|
03 May 2016 | SH08 | Change of share class name or designation | |
28 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2016 | SH08 | Change of share class name or designation | |
04 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
19 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |