- Company Overview for 24/7 ENGINEERING SERVICES LIMITED (06869736)
- Filing history for 24/7 ENGINEERING SERVICES LIMITED (06869736)
- People for 24/7 ENGINEERING SERVICES LIMITED (06869736)
- Charges for 24/7 ENGINEERING SERVICES LIMITED (06869736)
- More for 24/7 ENGINEERING SERVICES LIMITED (06869736)
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 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jun 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2013 | DS01 | Application to strike the company off the register | |
02 May 2012 | AR01 |
Annual return made up to 4 April 2012 with full list of shareholders
Statement of capital on 2012-05-02
|
|
02 May 2012 | CH01 | Director's details changed for Mr Leon Nigel Wallis Willetts on 5 April 2011 | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
04 Jan 2011 | AA01 | Previous accounting period extended from 30 April 2010 to 31 May 2010 | |
30 Jul 2010 | AP01 | Appointment of Mr Bernard Carl Noakes as a director | |
30 Jul 2010 | AP01 | Appointment of Mr Mark Raymond Brady as a director | |
30 Jul 2010 | AP01 | Appointment of Mr Leon Nigel Wallis Willetts as a director | |
19 May 2010 | SH01 |
Statement of capital following an allotment of shares on 2 November 2009
|
|
18 May 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for Mr Raymond John Brady on 1 October 2009 | |
01 Dec 2009 | AD01 | Registered office address changed from Unit 6 Neachells Lane Industrial Estate Neachells Lane Wednesfield West Midlands WV11 3RG on 1 December 2009 | |
05 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
12 May 2009 | 287 | Registered office changed on 12/05/2009 from station works neachells lane willenhall west midlands WV13 3SJ | |
04 Apr 2009 | NEWINC | Incorporation |