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

Technical Electrical & Mechanical Services Limited

Documents

Total Documents44
Total Pages230

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off
3 August 2010Final Gazette dissolved via voluntary strike-off
20 April 2010First Gazette notice for voluntary strike-off
20 April 2010First Gazette notice for voluntary strike-off
9 October 2009Voluntary strike-off action has been suspended
9 October 2009Voluntary strike-off action has been suspended
18 August 2009First Gazette notice for voluntary strike-off
18 August 2009First Gazette notice for voluntary strike-off
7 August 2009Application for striking-off
7 August 2009Application for striking-off
15 April 2009Compulsory strike-off action has been discontinued
15 April 2009Compulsory strike-off action has been discontinued
13 April 2009Total exemption full accounts made up to 31 August 2008
13 April 2009Total exemption full accounts made up to 31 August 2008
17 February 2009First Gazette notice for compulsory strike-off
17 February 2009First Gazette notice for compulsory strike-off
5 August 2008Total exemption full accounts made up to 31 August 2007
5 August 2008Total exemption full accounts made up to 31 August 2007
24 July 2008Appointment terminated director tracey pond
24 July 2008Appointment Terminated Director tracey pond
31 August 2007Return made up to 29/07/07; no change of members
31 August 2007Return made up to 29/07/07; no change of members
3 January 2007Total exemption full accounts made up to 31 August 2006
3 January 2007Total exemption full accounts made up to 31 August 2006
22 August 2006Return made up to 29/07/06; full list of members
22 August 2006Return made up to 29/07/06; full list of members
8 May 2006New director appointed
8 May 2006New director appointed
25 January 2006Total exemption full accounts made up to 31 August 2005
25 January 2006Total exemption full accounts made up to 31 August 2005
31 August 2005Return made up to 29/07/05; full list of members
31 August 2005Return made up to 29/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
18 August 2005Particulars of mortgage/charge
18 August 2005Particulars of mortgage/charge
1 February 2005Total exemption full accounts made up to 31 August 2004
1 February 2005Total exemption full accounts made up to 31 August 2004
11 November 2004Registered office changed on 11/11/04 from: 8 greendale close atherstone warwickshire CV9 1PR
11 November 2004Registered office changed on 11/11/04 from: 8 greendale close atherstone warwickshire CV9 1PR
4 August 2004Return made up to 14/08/04; full list of members
4 August 2004Return made up to 14/08/04; full list of members
14 August 2003Secretary resigned
14 August 2003Secretary resigned
14 August 2003Incorporation
14 August 2003Incorporation
Sign up now to grow your client base. Plans & Pricing