Download leads from Nexok and grow your business. Find out more

Absolute Mechanical Services Limited

Documents

Total Documents130
Total Pages575

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off
15 September 2020First Gazette notice for voluntary strike-off
2 September 2020Application to strike the company off the register
28 February 2020Confirmation statement made on 22 February 2020 with no updates
22 July 2019Total exemption full accounts made up to 28 February 2019
4 March 2019Confirmation statement made on 22 February 2019 with no updates
18 September 2018Total exemption full accounts made up to 28 February 2018
7 March 2018Confirmation statement made on 22 February 2018 with no updates
22 September 2017Total exemption full accounts made up to 28 February 2017
22 September 2017Total exemption full accounts made up to 28 February 2017
28 February 2017Confirmation statement made on 22 February 2017 with updates
28 February 2017Confirmation statement made on 22 February 2017 with updates
10 November 2016Total exemption small company accounts made up to 29 February 2016
10 November 2016Total exemption small company accounts made up to 29 February 2016
1 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 201
1 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 201
26 November 2015Total exemption small company accounts made up to 28 February 2015
26 November 2015Total exemption small company accounts made up to 28 February 2015
2 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 201
2 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 201
13 August 2014Total exemption small company accounts made up to 28 February 2014
13 August 2014Total exemption small company accounts made up to 28 February 2014
5 March 2014Director's details changed for John Charles Robinson on 5 May 2013
5 March 2014Secretary's details changed for John Charles Robinson on 5 May 2013
5 March 2014Secretary's details changed for John Charles Robinson on 5 May 2013
5 March 2014Director's details changed for John Charles Robinson on 5 March 2014
5 March 2014Director's details changed for John Charles Robinson on 5 March 2014
5 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 201
5 March 2014Director's details changed for John Charles Robinson on 5 May 2013
5 March 2014Secretary's details changed for John Charles Robinson on 5 May 2013
5 March 2014Director's details changed for John Charles Robinson on 5 March 2014
5 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 201
5 March 2014Director's details changed for John Charles Robinson on 5 May 2013
8 October 2013Total exemption small company accounts made up to 28 February 2013
8 October 2013Total exemption small company accounts made up to 28 February 2013
28 August 2013Registered office address changed from 30 Prices Way Brackley Northamptonshire NN13 6NR on 28 August 2013
28 August 2013Registered office address changed from 30 Prices Way Brackley Northamptonshire NN13 6NR on 28 August 2013
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders
6 August 2012Termination of appointment of Gordon Tampin as a director
6 August 2012Termination of appointment of Gordon Tampin as a director
19 July 2012Total exemption small company accounts made up to 29 February 2012
19 July 2012Total exemption small company accounts made up to 29 February 2012
28 February 2012Director's details changed for Gordon Ronald Edward Tampin on 9 February 2012
28 February 2012Director's details changed for Gordon Ronald Edward Tampin on 9 February 2012
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders
28 February 2012Director's details changed for Gordon Ronald Edward Tampin on 9 February 2012
17 November 2011Total exemption small company accounts made up to 28 February 2011
17 November 2011Total exemption small company accounts made up to 28 February 2011
16 March 2011Annual return made up to 22 February 2011 with a full list of shareholders
16 March 2011Annual return made up to 22 February 2011 with a full list of shareholders
25 November 2010Total exemption small company accounts made up to 28 February 2010
25 November 2010Total exemption small company accounts made up to 28 February 2010
3 March 2010Director's details changed for John Charles Robinson on 1 October 2009
3 March 2010Director's details changed for Gordon Ronald Edward Tampin on 1 October 2009
3 March 2010Annual return made up to 22 February 2010 with a full list of shareholders
3 March 2010Director's details changed for John Charles Robinson on 1 October 2009
3 March 2010Director's details changed for John Charles Robinson on 1 October 2009
3 March 2010Director's details changed for Gordon Ronald Edward Tampin on 1 October 2009
3 March 2010Director's details changed for Gordon Ronald Edward Tampin on 1 October 2009
3 March 2010Annual return made up to 22 February 2010 with a full list of shareholders
15 January 2010Total exemption small company accounts made up to 28 February 2009
15 January 2010Total exemption small company accounts made up to 28 February 2009
16 April 2009Return made up to 22/02/09; full list of members
16 April 2009Return made up to 22/02/09; full list of members
5 December 2008Total exemption small company accounts made up to 28 February 2008
5 December 2008Total exemption small company accounts made up to 28 February 2008
17 April 2008Return made up to 22/02/08; full list of members
17 April 2008Return made up to 22/02/08; full list of members
5 November 2007Total exemption small company accounts made up to 28 February 2007
5 November 2007Total exemption small company accounts made up to 28 February 2007
12 March 2007Return made up to 22/02/07; full list of members
12 March 2007Return made up to 22/02/07; full list of members
12 December 2006Total exemption small company accounts made up to 28 February 2006
12 December 2006Total exemption small company accounts made up to 28 February 2006
24 February 2006Return made up to 22/02/06; full list of members
24 February 2006Return made up to 22/02/06; full list of members
23 December 2005Total exemption small company accounts made up to 28 February 2005
23 December 2005Total exemption small company accounts made up to 28 February 2005
4 March 2005Return made up to 22/02/05; full list of members
4 March 2005Return made up to 22/02/05; full list of members
7 December 2004Total exemption small company accounts made up to 29 February 2004
7 December 2004Total exemption small company accounts made up to 29 February 2004
10 March 2004Return made up to 22/02/04; full list of members
10 March 2004Return made up to 22/02/04; full list of members
17 December 2003Total exemption small company accounts made up to 28 February 2003
17 December 2003Total exemption small company accounts made up to 28 February 2003
13 March 2003Return made up to 22/02/03; full list of members
13 March 2003Return made up to 22/02/03; full list of members
2 January 2003Total exemption small company accounts made up to 28 February 2002
2 January 2003Total exemption small company accounts made up to 28 February 2002
5 March 2002Return made up to 22/02/02; full list of members
5 March 2002Return made up to 22/02/02; full list of members
24 December 2001Total exemption small company accounts made up to 28 February 2001
24 December 2001Total exemption small company accounts made up to 28 February 2001
5 April 2001Return made up to 22/02/01; full list of members
5 April 2001Return made up to 22/02/01; full list of members
14 November 2000Accounts for a small company made up to 29 February 2000
14 November 2000Accounts for a small company made up to 29 February 2000
18 October 2000Ad 29/02/00--------- £ si 199@1=199 £ ic 2/201
18 October 2000Ad 29/02/00--------- £ si 199@1=199 £ ic 2/201
21 March 2000Return made up to 22/02/00; full list of members
21 March 2000Return made up to 22/02/00; full list of members
25 January 2000Registered office changed on 25/01/00 from: 30 prices way brackley northamptonshire NN13 6NR
25 January 2000Registered office changed on 25/01/00 from: 30 prices way brackley northamptonshire NN13 6NR
25 January 2000Secretary resigned;director resigned
25 January 2000New secretary appointed
25 January 2000Secretary resigned;director resigned
25 January 2000New secretary appointed
12 January 2000New secretary appointed
12 January 2000New secretary appointed
12 January 2000Registered office changed on 12/01/00 from: 35 stockleys lane tingewick buckingham MK18 4QX
12 January 2000Secretary resigned;director resigned
12 January 2000Secretary resigned;director resigned
12 January 2000Registered office changed on 12/01/00 from: 35 stockleys lane tingewick buckingham MK18 4QX
21 December 1999New director appointed
21 December 1999New director appointed
25 February 1999Secretary resigned
25 February 1999New secretary appointed
25 February 1999Director resigned
25 February 1999Secretary resigned
25 February 1999Registered office changed on 25/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP
25 February 1999New director appointed
25 February 1999New director appointed
25 February 1999New director appointed
25 February 1999New secretary appointed
25 February 1999Director resigned
25 February 1999New director appointed
25 February 1999Registered office changed on 25/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP
Sign up now to grow your client base. Plans & Pricing