- Company Overview for FACADES WATER TESTING LIMITED (07648000)
- Filing history for FACADES WATER TESTING LIMITED (07648000)
- People for FACADES WATER TESTING LIMITED (07648000)
- More for FACADES WATER TESTING LIMITED (07648000)
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 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
30 May 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-30
|
|
01 Oct 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
27 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
23 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 26 May 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
13 Sep 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
13 Sep 2012 | AD01 | Registered office address changed from C/O Ashcroft Cameron Unit 6 the Mead Business Centre Mead Lane Hertford Herts SG13 7BJ England on 13 September 2012 | |
28 Aug 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
10 Aug 2011 | CERTNM |
Company name changed asl - uk management solutions LIMITED\certificate issued on 10/08/11
|
|
10 Aug 2011 | CONNOT | Change of name notice | |
04 Jul 2011 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
04 Jul 2011 | TM01 | Termination of appointment of Denise Redpath as a director | |
04 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2011 | AP01 | Appointment of Mr Philip Andrew Young as a director | |
26 May 2011 | NEWINC | Incorporation |