- Company Overview for MAIN SERVICE SOLUTIONS LTD (07235782)
- Filing history for MAIN SERVICE SOLUTIONS LTD (07235782)
- People for MAIN SERVICE SOLUTIONS LTD (07235782)
- More for MAIN SERVICE SOLUTIONS LTD (07235782)
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
|
|
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
|