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) |
---|---|---|---|
13 Dec 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
13 Dec 2013 | CH01 | Director's details changed for Paul Stuart Sutherland on 13 December 2013 | |
10 May 2013 | MR01 | Registration of charge 067583610002 | |
11 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 | |
14 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
22 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Jul 2012 | CH01 | Director's details changed for Mrs Natalie Elizabeth Ann Sutherland on 5 July 2012 | |
06 Jul 2012 | CH03 | Secretary's details changed for Natalie Elizabeth Ann Sutherland on 5 July 2012 | |
06 Jul 2012 | CH01 | Director's details changed for Paul Stuart Sutherland on 5 July 2012 | |
02 Mar 2012 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
04 Jan 2012 | AD01 | Registered office address changed from 16 Swan Street Bawtry Doncaster South Yorkshire DN10 6JQ on 4 January 2012 | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Jan 2011 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
06 Dec 2010 | CH01 | Director's details changed for Mrs Natalie Elizabeth Ann Sutherland on 6 December 2010 | |
06 Dec 2010 | CH03 | Secretary's details changed for Natalie Elizabeth Ann Sutherland on 6 December 2010 | |
05 Nov 2010 | SH03 | Purchase of own shares. | |
30 Sep 2010 | CH01 | Director's details changed for Paul Stuart Sutherland on 30 September 2010 | |
31 Aug 2010 | AP01 | Appointment of Paul Stuart Sutherland as a director | |
31 Aug 2010 | TM01 | Termination of appointment of Jeffrey Simpson as a director | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Aug 2010 | TM01 | Termination of appointment of Nigel Atkinson as a director | |
04 Jun 2010 | AP01 | Appointment of Mrs Natalie Elizabeth Ann Sutherland as a director | |
04 Dec 2009 | AR01 | Annual return made up to 25 November 2009 with full list of shareholders |