- Company Overview for M60 SKIP HIRE LIMITED (07464743)
- Filing history for M60 SKIP HIRE LIMITED (07464743)
- People for M60 SKIP HIRE LIMITED (07464743)
- More for M60 SKIP HIRE LIMITED (07464743)
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) |
---|---|---|---|
23 Oct 2012 | TM01 | Termination of appointment of Joseph St Ledger as a director | |
23 Oct 2012 | AP01 | Appointment of Mr John Paul Boardman as a director | |
22 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2012 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
27 Apr 2012 | TM01 | Termination of appointment of John Boardman as a director | |
27 Apr 2012 | AP01 | Appointment of Mr Joseph James St Ledger as a director | |
27 Apr 2012 | AD01 | Registered office address changed from a1 Scrap and Landrover Parts Tile Street Bury Lancashire BL9 5BR England on 27 April 2012 | |
27 Apr 2012 | AD01 | Registered office address changed from 52 Fourth Avenue Bury Lancashire BL9 7RH United Kingdom on 27 April 2012 | |
27 Apr 2012 | TM01 | Termination of appointment of John Boardman as a director | |
27 Apr 2012 | AP01 | Appointment of Mr Joseph James St Ledger as a director | |
17 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2010 | NEWINC |
Incorporation
|