Advanced company searchLink opens in new window

ENERMECH SERVICES LIMITED

Company number SC108339

Filter by category

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)
03 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jan 2013 AA Full accounts made up to 31 December 2011
11 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
16 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2012 AA Full accounts made up to 31 December 2010
01 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
01 Sep 2011 MEM/ARTS Memorandum and Articles of Association
01 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jul 2011 AA Full accounts made up to 31 December 2009
09 Feb 2011 CH01 Director's details changed for Douglas Hunter Duguid on 31 January 2011
06 Dec 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Dec 2010 SH01 Statement of capital following an allotment of shares on 29 October 2010
  • GBP 400,000
10 Nov 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
18 Oct 2010 CERTNM Company name changed specialist maintenance services LIMITED\certificate issued on 18/10/10
  • CONNOT ‐
18 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-30
26 Jul 2010 AA Accounts for a medium company made up to 31 December 2008
14 Jul 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 13
14 Jul 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 12
14 Jul 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 10
09 Feb 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 11
12 Jan 2010 AR01 Annual return made up to 10 October 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Douglas Hunter Duguid on 10 October 2009
12 Jan 2010 AD02 Register inspection address has been changed
12 Jan 2010 CH01 Director's details changed for Michael Andrew Buchan on 10 October 2009