Advanced company searchLink opens in new window

S.O.S. MEZZANINE INSTALLATIONS LIMITED

Company number 06469306

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)
21 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Aug 2014 CH03 Secretary's details changed for Mr Stuart Otton on 8 August 2014
08 Aug 2014 CH01 Director's details changed for Stuart Alan Otton on 8 August 2014
08 Aug 2014 AD01 Registered office address changed from 58 Veronica Road Kingswinford West Midlands DY6 8SN United Kingdom to 9 Rushlight Gardens Kingswinford West Midlands DY6 7LT on 8 August 2014
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
11 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
Statement of capital on 2013-01-11
  • GBP 102
19 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
16 Feb 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
16 Feb 2012 AP03 Appointment of Mr Stuart Otton as a secretary
16 Feb 2012 CH01 Director's details changed for Stuart Alan Otton on 10 January 2012
16 Feb 2012 TM02 Termination of appointment of Karen Otton as a secretary
16 Feb 2012 AD01 Registered office address changed from 64 Veronica Road Kingswinford West Midlands DY6 8SN on 16 February 2012
21 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
11 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
13 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
11 Jan 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Stuart Alan Otton on 10 January 2010
20 Jul 2009 AA Total exemption small company accounts made up to 31 January 2009
12 Jan 2009 363a Return made up to 10/01/09; full list of members
18 Sep 2008 288c Secretary's change of particulars / karen tranter / 17/08/2008
05 Aug 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Divide shares 01/05/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
21 Feb 2008 287 Registered office changed on 21/02/08 from: old bank buildings upper high street cradley heath west midlands B64 5HY
06 Feb 2008 288a New secretary appointed
01 Feb 2008 288a New director appointed