SOLUTIONS MECHANICAL AND ELECTRICAL SERVICES LTD

Company Documents

DateDescription
18/12/1318 December 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/09/1318 September 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

15/07/1315 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2013

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 7 FLORENCE ROAD WIMBLEDON LONDON SW19 8TH UNITED KINGDOM

View Document

18/05/1218 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

18/05/1218 May 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

18/05/1218 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008635

View Document

16/03/1216 March 2012 TERMINATE SEC APPOINTMENT

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, SECRETARY DENNIS THURGOOD

View Document

07/06/117 June 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED PATRICK FRANCIS MARGETSON

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR DENNIS THURGOOD

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM UNIT D10 CHAUCER BUSINESS PARK WATERY LANE KEMSING SEVENOAKS KENT TN15 6YU

View Document

03/02/103 February 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS THURGOOD / 01/10/2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/12/0817 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 SECRETARY APPOINTED MR DENNIS FREDERICK THURGOOD

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED MR DENNIS FREDERICK THURGOOD

View Document

17/12/0817 December 2008 SECRETARY RESIGNED MICHELE HENNESSY

View Document

17/12/0817 December 2008 DIRECTOR RESIGNED MICHELE HENNESSY

View Document

24/09/0824 September 2008 SECRETARY RESIGNED MICHELE HENNESSY

View Document

24/09/0824 September 2008 SECRETARY APPOINTED MISS MICHELE ROSEMARY HENNESSY

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/08 FROM: SUITE 3A ALMA HOUSE ALMA ROAD REIGATE SURREY RH2 0AX

View Document

16/09/0816 September 2008 SECRETARY RESIGNED ANTHONY CHILDS

View Document

01/07/081 July 2008 RETURN MADE UP TO 07/03/08; NO CHANGE OF MEMBERS

View Document

24/06/0824 June 2008 DIRECTOR RESIGNED SUSANNA AGHABI

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

30/05/0730 May 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 SECRETARY RESIGNED

View Document

20/03/0620 March 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: SUITE 3A ALMA HOUSE ALMA ROAD REIGATE SURREY RH2 8BE

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: WARD WILLIAM CHARTERED ACCOUNTANTS, 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company