Advanced company searchLink opens in new window

SAFETY MAINTENANCE LIMITED

Company number 01902490

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2009 652a Application for striking-off
25 Aug 2009 288c Director and Secretary's Change of Particulars / plant nominees LIMITED / 05/05/2009 / HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was: SW1E 5BH, now: RH6 0HA; Country was: , now
14 Aug 2009 AA Accounts made up to 31 December 2007
13 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Jun 2009 287 Registered office changed on 04/06/2009 from portland house bressenden place london SW1E 5BH
02 Jun 2009 363a Return made up to 04/04/09; full list of members
29 May 2009 288c Director's Change of Particulars / grayston central services LIMITED / 05/05/2009 / Date of Birth was: 16-May-1967, now: none; HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was: sw
07 Oct 2008 288a Director appointed alexandra laan
14 Apr 2008 363a Return made up to 04/04/08; full list of members
22 Nov 2007 288c Secretary's particulars changed;director's particulars changed
22 Nov 2007 288c Director's particulars changed
14 Nov 2007 287 Registered office changed on 14/11/07 from: belgrave house, 76 buckingham palace road, london, SW1W 9RF
22 May 2007 AA Accounts made up to 25 December 2006
26 Apr 2007 363a Return made up to 04/04/07; full list of members
13 Nov 2006 288c Secretary's particulars changed;director's particulars changed
13 Nov 2006 288c Director's particulars changed
03 Nov 2006 AA Accounts made up to 25 December 2005
10 Jul 2006 287 Registered office changed on 10/07/06 from: legal dept rentokil LTD, rentokil house, garland road, east grinstead, west sussex RH19 1DY
19 Apr 2006 363a Return made up to 04/04/06; full list of members
18 Jul 2005 AA Accounts made up to 26 December 2004
29 Apr 2005 363a Return made up to 04/04/05; full list of members
05 May 2004 363a Return made up to 04/04/04; full list of members