AK MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
14/06/1314 June 2013 ORDER OF COURT TO WIND UP

View Document

05/02/135 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / KENNEDY DANIEL VAUGHAN / 08/02/2012

View Document

09/01/129 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM LIFFORD HALL LIFFORD LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS B303JN ENGLAND

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR DUDLEY PALMER

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM UNIT 1 SHIRLEY TOWN FOOTBALL CLUB TILE HOUSE LANE SOLIHULL WEST MIDLANDS B901PH

View Document

08/02/118 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNEDY DANIEL VAUGHAN / 06/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUDLEY PALMER / 06/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, SECRETARY NICOLA VAUGHAN

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/01/0928 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/09 FROM: GISTERED OFFICE CHANGED ON 28/01/2009 FROM 51 DENVER ROAD BIRMINGHAM WEST MIDLANDS B14 5ED

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/09 FROM: GISTERED OFFICE CHANGED ON 28/01/2009 FROM UNIT 1 SHIRLEY TOWN FOOTBALL CLUB TILE HOUSE LANE SOLIHULL WEST MIDLANDS B90 1PH

View Document

28/01/0928 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0928 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED MR DUDLEY PALMER

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/08 FROM: GISTERED OFFICE CHANGED ON 07/03/2008 FROM 232 SLADEPOOL FARM ROAD BIRMINGHAM WEST MIDLANDS B14 5EE

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 DELIVERY EXT'D 3 MTH 31/01/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/0410 February 2004 COMPANY NAME CHANGED SPARKLAND LIMITED CERTIFICATE ISSUED ON 10/02/04

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: G OFFICE CHANGED 21/01/04 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

06/01/046 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information