17 September 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
4 June 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
4 June 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
23 May 2013 | Application to strike the company off the register | 3 pages |
---|
23 May 2013 | Application to strike the company off the register | 3 pages |
---|
25 March 2013 | Termination of appointment of Teresa Friend as a director | 2 pages |
---|
25 March 2013 | Termination of appointment of Teresa Friend as a director on 1 March 2013 | 2 pages |
---|
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 | 3 pages |
---|
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 | 3 pages |
---|
11 January 2013 | Appointment of Mr Michael Fellowes as a director on 17 December 2012 | 3 pages |
---|
11 January 2013 | Termination of appointment of Brian Davidson as a director on 19 December 2012 | 2 pages |
---|
11 January 2013 | Termination of appointment of Brian Davidson as a director | 2 pages |
---|
11 January 2013 | Appointment of Mr Michael Fellowes as a director | 3 pages |
---|
29 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders Statement of capital on 2012-05-29 | 7 pages |
---|
29 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders Statement of capital on 2012-05-29 | 7 pages |
---|
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 | 4 pages |
---|
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 | 4 pages |
---|
24 October 2011 | Termination of appointment of Christopher Stephen Lavin as a director on 29 July 2011 | 2 pages |
---|
24 October 2011 | Termination of appointment of Christopher Lavin as a director | 2 pages |
---|
24 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders | 8 pages |
---|
24 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders | 8 pages |
---|
8 March 2011 | Company name changed elmec building management solutions LIMITED\certificate issued on 08/03/11 - RES15 ‐ Change company name resolution on 2010-11-26
| 3 pages |
---|
8 March 2011 | Resolutions - RES15 ‐ Change company name resolution on 2010-11-26
| 3 pages |
---|
24 February 2011 | Resolutions - RES15 ‐ Change company name resolution on 2010-11-26
| 2 pages |
---|
24 February 2011 | Resolutions - RES15 ‐ Change company name resolution on 2010-11-26
| 2 pages |
---|
24 February 2011 | Change of name notice | 2 pages |
---|
24 February 2011 | Change of name notice | 2 pages |
---|
1 February 2011 | Total exemption small company accounts made up to 31 May 2010 | 4 pages |
---|
1 February 2011 | Total exemption small company accounts made up to 31 May 2010 | 4 pages |
---|
19 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders | 6 pages |
---|
19 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders | 6 pages |
---|
18 May 2010 | Director's details changed for Christopher Stephen Lavin on 18 May 2010 | 2 pages |
---|
18 May 2010 | Director's details changed for Christopher Stephen Lavin on 18 May 2010 | 2 pages |
---|
15 December 2009 | Appointment of Brian Davidson as a director | 3 pages |
---|
15 December 2009 | Appointment of Brian Davidson as a director | 3 pages |
---|
11 December 2009 | Appointment of Alan Arthur Hobday as a secretary | 3 pages |
---|
11 December 2009 | Appointment of Alan Arthur Hobday as a secretary | 3 pages |
---|
11 December 2009 | Appointment of Alan Arthur Hobday as a director | 3 pages |
---|
11 December 2009 | Appointment of Mr Karl John Drage as a director | 3 pages |
---|
11 December 2009 | Appointment of Alan Arthur Hobday as a director | 3 pages |
---|
11 December 2009 | Appointment of Mr Karl John Drage as a director | 3 pages |
---|
26 November 2009 | Appointment of Mr Alan Arthur Hobday as a secretary | 1 page |
---|
26 November 2009 | Appointment of Mr Alan Arthur Hobday as a secretary | 1 page |
---|
12 November 2009 | Registered office address changed from Unit 4, Walkfern Building Middlemore Lane West Aldridge Walsall WS9 8BG England on 12 November 2009 | 2 pages |
---|
12 November 2009 | Registered office address changed from Unit 4, Walkfern Building Middlemore Lane West Aldridge Walsall WS9 8BG England on 12 November 2009 | 2 pages |
---|
18 May 2009 | Incorporation | 13 pages |
---|
18 May 2009 | Incorporation | 13 pages |
---|