- Company Overview for MECHANICAL UTILITIES LTD (07747995)
- Filing history for MECHANICAL UTILITIES LTD (07747995)
- People for MECHANICAL UTILITIES LTD (07747995)
- More for MECHANICAL UTILITIES LTD (07747995)
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) |
---|---|---|---|
28 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2014 | TM01 | Termination of appointment of Robert Morgan as a director on 1 October 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
10 Sep 2014 | CH01 | Director's details changed for Mr Robert Morgan on 23 August 2014 | |
10 Sep 2014 | AD01 | Registered office address changed from 92 Cromer Street London WC1H 8DD England to 15 Bowling Green Lane London EC1R 0BD on 10 September 2014 | |
04 Jul 2014 | CH01 | Director's details changed for Mr Gerard Patrick Stow on 1 June 2014 | |
19 Mar 2014 | AP01 | Appointment of Mr Robert Morgan as a director | |
25 Feb 2014 | AP01 | Appointment of Mr Gerald Patrick Stow as a director | |
13 Feb 2014 | TM01 | Termination of appointment of Gerard Stow as a director | |
28 Jan 2014 | TM01 | Termination of appointment of Elliott Lyward as a director | |
27 Jan 2014 | TM01 | Termination of appointment of Paul Thames as a director | |
14 Jan 2014 | TM01 | Termination of appointment of Robert Morgan as a director | |
12 Sep 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
12 Sep 2013 | CH01 | Director's details changed for Mr Gerard Patrick Stow on 4 October 2012 | |
16 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
02 Oct 2012 | AP01 | Appointment of Mr Robert Morgan as a director | |
03 Aug 2012 | TM01 | Termination of appointment of Gary Porter as a director | |
21 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 22 August 2011
|
|
11 Oct 2011 | AA01 | Current accounting period shortened from 31 August 2012 to 31 March 2012 | |
20 Sep 2011 | AP01 | Appointment of Mr Gary Robert Porter as a director | |
20 Sep 2011 | TM01 | Termination of appointment of Gary Porter as a director | |
19 Sep 2011 | CH01 | Director's details changed for Mr Gerard Patrick Stow on 22 August 2011 |