- Company Overview for M&H GAS TURBINE SERVICES LTD (09308357)
- Filing history for M&H GAS TURBINE SERVICES LTD (09308357)
- People for M&H GAS TURBINE SERVICES LTD (09308357)
- More for M&H GAS TURBINE SERVICES LTD (09308357)
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) |
---|---|---|---|
29 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2018 | AD01 | Registered office address changed from The Deep Business Centre Tower Street Hull HU1 4DP to Halifax House 30 George Street Hull HU1 3AJ on 9 January 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with updates | |
15 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
11 Aug 2016 | AA | Micro company accounts made up to 31 March 2016 | |
20 May 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 March 2016 | |
09 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
09 Dec 2015 | CH01 | Director's details changed for Mrs Fernanda Maria Marbrow on 1 November 2015 | |
09 Dec 2015 | CH03 | Secretary's details changed for Mrs Fernanda Maria Marbrow on 1 November 2015 | |
25 Jul 2015 | AP03 | Appointment of Mrs Fernanda Maria Marbrow as a secretary on 31 May 2015 | |
25 Jul 2015 | AP01 | Appointment of Mrs Fernanda Maria Marbrow as a director on 31 May 2015 | |
25 Jul 2015 | TM01 | Termination of appointment of Bruce Marbrow as a director on 31 May 2015 | |
25 Jul 2015 | TM02 | Termination of appointment of Bruce Marbrow as a secretary on 31 May 2015 | |
02 Jun 2015 | AP01 | Appointment of Mrs Janice Elaine Hart as a director on 31 May 2015 | |
01 Jun 2015 | CH01 | Director's details changed for Mr Bruce Marbrow on 31 May 2015 | |
31 May 2015 | CH03 | Secretary's details changed for Bruce Marbrow on 31 May 2015 | |
31 May 2015 | AD01 | Registered office address changed from 1 Hill Crest Drive Beverley HU177JG United Kingdom to The Deep Business Centre Tower Street Hull HU1 4DP on 31 May 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Paul Hart as a director on 1 February 2015 | |
12 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-12
|