- Company Overview for MIDLAND ASBESTOS SURVEY SERVICES (UK) LIMITED (06869531)
- Filing history for MIDLAND ASBESTOS SURVEY SERVICES (UK) LIMITED (06869531)
- People for MIDLAND ASBESTOS SURVEY SERVICES (UK) LIMITED (06869531)
- Charges for MIDLAND ASBESTOS SURVEY SERVICES (UK) LIMITED (06869531)
- More for MIDLAND ASBESTOS SURVEY SERVICES (UK) LIMITED (06869531)
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) |
---|---|---|---|
17 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2013 | TM01 | Termination of appointment of Steven Broadley as a director | |
16 Apr 2013 | AR01 |
Annual return made up to 3 April 2013 with full list of shareholders
Statement of capital on 2013-04-16
|
|
04 Apr 2013 | TM02 | Termination of appointment of Joy Moore as a secretary | |
14 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 May 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
19 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
26 Jul 2011 | AD01 | Registered office address changed from , 45 Charlton Road, Keynsham, Bristol, BS31 2JG on 26 July 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
05 Jul 2011 | AP03 | Appointment of Joy Moore as a secretary | |
27 Jun 2011 | AP01 | Appointment of Mr Steven Broadley as a director | |
27 Jun 2011 | AP01 | Appointment of Kevin Albert Moses as a director | |
27 Jun 2011 | TM01 | Termination of appointment of Christopher Gammage as a director | |
13 Apr 2011 | AD01 | Registered office address changed from , Wildin and Co, Kings Building Lydney, Gloucestershire, GL15 5HE on 13 April 2011 | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
10 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Apr 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
17 Mar 2010 | TM01 | Termination of appointment of Andie Marston as a director | |
17 Mar 2010 | TM02 | Termination of appointment of Hubert Coombs as a secretary | |
17 Mar 2010 | AP01 | Appointment of Christopher Gammage as a director | |
24 Apr 2009 | 88(2) | Ad 16/04/09\gbp si 99@1=99\gbp ic 1/100\ | |
24 Apr 2009 | 287 | Registered office changed on 24/04/2009 from, ist floor office 8-10 stamford hill, london, N16 6XZ | |
24 Apr 2009 | 288b | Appointment terminated director michael holder |