Advanced company searchLink opens in new window

MAIN SERVICE SOLUTIONS LTD

Company number 07235782

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2014 TM01 Termination of appointment of James Alderton as a director
07 Jul 2014 AP01 Appointment of Mr Vincens Bauer as a director
11 Jun 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4
02 Apr 2014 TM01 Termination of appointment of Vincens Bauer as a director
19 Mar 2014 AP01 Appointment of Mr James Antony Alderton as a director
27 Jan 2014 AP01 Appointment of Mr Vincens Bauer as a director
09 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
09 Jan 2014 TM01 Termination of appointment of Steve Mason as a director
09 Jan 2014 AD01 Registered office address changed from Claremont House Deans Court Bicester Oxfordshire OX26 6BW England on 9 January 2014
09 Jan 2014 AD01 Registered office address changed from 869 High Road London N12 8QA United Kingdom on 9 January 2014
28 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
23 Oct 2012 TM02 Termination of appointment of Steve Mason as a secretary
23 Oct 2012 AP01 Appointment of Steve John Mason as a director
23 Oct 2012 TM02 Termination of appointment of Trevor Hickey as a secretary
23 Oct 2012 AP03 Appointment of Steve John Mason as a secretary
23 Oct 2012 TM01 Termination of appointment of Stephen Adamthwaite as a director
24 Sep 2012 AD01 Registered office address changed from 14a Orchard Road Tewin Welwyn Hertfordshire AL6 0HW England on 24 September 2012
10 Sep 2012 AD01 Registered office address changed from 3 Perivale Gardens Watford WD25 0JJ United Kingdom on 10 September 2012
30 Apr 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
30 Aug 2011 CERTNM Company name changed main ventilation services LTD\certificate issued on 30/08/11
  • CONNOT ‐