- Company Overview for ENERMECH SERVICES LIMITED (SC108339)
- Filing history for ENERMECH SERVICES LIMITED (SC108339)
- People for ENERMECH SERVICES LIMITED (SC108339)
- Charges for ENERMECH SERVICES LIMITED (SC108339)
- More for ENERMECH SERVICES LIMITED (SC108339)
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
|
|
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
|
|
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
|
|
06 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 29 October 2010
|
|
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
|
|
18 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
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 |