- Company Overview for A1 HYGIENIC SERVICES LIMITED (05988292)
- Filing history for A1 HYGIENIC SERVICES LIMITED (05988292)
- People for A1 HYGIENIC SERVICES LIMITED (05988292)
- Insolvency for A1 HYGIENIC SERVICES LIMITED (05988292)
- More for A1 HYGIENIC SERVICES LIMITED (05988292)
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) |
---|---|---|---|
10 Aug 2012 | COCOMP | Order of court to wind up | |
03 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2010 | AR01 |
Annual return made up to 3 November 2009 with full list of shareholders
Statement of capital on 2010-06-03
|
|
03 Jun 2010 | CH01 | Director's details changed for David Allcock on 1 November 2009 | |
09 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
27 Mar 2009 | AA | Total exemption small company accounts made up to 30 November 2007 | |
24 Mar 2009 | 363a | Return made up to 03/11/08; full list of members | |
21 Mar 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2009 | 363a | Return made up to 03/11/07; full list of members | |
19 Mar 2009 | 88(2) | Ad 03/11/06\gbp si 1@1=1\gbp ic 2/3\ | |
19 Mar 2009 | 288b | Appointment terminated director ar nominees LIMITED | |
20 Feb 2009 | 287 | Registered office changed on 20/02/2009 from 14 sovereign close aqueduct telford shropshire TF4 3RY | |
06 Jan 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2008 | 288b | Appointment terminated secretary ar corporate services LIMITED | |
07 May 2008 | 288b | Appointment terminate, director rjt nominees LIMITED logged form | |
07 May 2008 | 288a | Secretary appointed michelle andrea hallett | |
07 May 2008 | 288a | Director appointed david allcock | |
07 May 2008 | 287 | Registered office changed on 07/05/2008 from 12-14 st mary`s street newport shropshire TF10 7AB | |
03 Nov 2006 | NEWINC | Incorporation |