- Company Overview for INDUSTRIAL FENCING SERVICES LIMITED (06979981)
- Filing history for INDUSTRIAL FENCING SERVICES LIMITED (06979981)
- People for INDUSTRIAL FENCING SERVICES LIMITED (06979981)
- More for INDUSTRIAL FENCING SERVICES LIMITED (06979981)
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) |
---|---|---|---|
10 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2011 | TM01 | Termination of appointment of Stephen Wolski as a director | |
11 Oct 2010 | AR01 |
Annual return made up to 4 August 2010 with full list of shareholders
Statement of capital on 2010-10-11
|
|
01 Mar 2010 | CERTNM |
Company name changed unimode LIMITED\certificate issued on 01/03/10
|
|
17 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2009 | AP01 | Appointment of Mr Stephen Andrew Wolski as a director | |
27 Nov 2009 | AP01 | Appointment of Roy Press as a director | |
27 Nov 2009 | AP01 | Appointment of Terry Morgan as a director | |
13 Oct 2009 | TM01 | Termination of appointment of Barbara Kahan as a director | |
13 Oct 2009 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 13 October 2009 | |
04 Aug 2009 | NEWINC | Incorporation |