THERMOTECH MECHANICAL SERVICES LIMITED
Company number 07702566
- Company Overview for THERMOTECH MECHANICAL SERVICES LIMITED (07702566)
- Filing history for THERMOTECH MECHANICAL SERVICES LIMITED (07702566)
- People for THERMOTECH MECHANICAL SERVICES LIMITED (07702566)
- Charges for THERMOTECH MECHANICAL SERVICES LIMITED (07702566)
- More for THERMOTECH MECHANICAL SERVICES LIMITED (07702566)
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) |
---|---|---|---|
11 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2013 | MR01 | Registration of charge 077025660003 | |
29 Jul 2013 | AD01 | Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS United Kingdom on 29 July 2013 | |
19 Jul 2013 | MR04 | Satisfaction of charge 1 in full | |
19 Jul 2013 | MR04 | Satisfaction of charge 2 in full | |
18 Jun 2013 | TM01 | Termination of appointment of Frank Holland as a director | |
17 Jun 2013 | AP01 | Appointment of Mr David Prendergast as a director | |
17 Jun 2013 | AP01 | Appointment of Mr Christopher Anthony Craig Anderson as a director | |
10 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
26 Feb 2013 | CERTNM |
Company name changed woods north east (manchester) LIMITED\certificate issued on 26/02/13
|
|
26 Feb 2013 | CONNOT | Change of name notice | |
28 Sep 2012 | AA01 | Current accounting period extended from 31 July 2012 to 30 November 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
18 Apr 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
08 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 12 August 2011
|
|
08 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 12 August 2011
|
|
07 Sep 2011 | AP01 | Appointment of Frank Edward Holland as a director | |
13 Jul 2011 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
12 Jul 2011 | NEWINC | Incorporation |