Gazette. Gazette dissolved voluntary. |
2021-01-19 |
View Report |
Gazette. Gazette notice voluntary. |
2020-11-03 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-10-26 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-01 |
View Report |
Accounts. Accounts type total exemption full. |
2020-01-30 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-04 |
View Report |
Officers. Officer name: John Denis Sheahan. Termination date: 2019-02-22. |
2019-03-04 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-31 |
View Report |
Officers. Officer name: Mr Michael Martin Long. Change date: 2018-10-18. |
2018-10-18 |
View Report |
Address. Change date: 2018-07-19. Old address: Unit 13 Credenda Road Oldbury West Bromwich West Midlands B70 7JE. New address: Unit 30 Park Rose Industrial Estate Middlemore Road Smethwick Birmingham B66 2DZ. |
2018-07-19 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Vacuum and Atmosphere Services Limited. |
2018-06-06 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-06 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-07 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-07 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-05 |
View Report |
Address. Old address: Unit 134 Middlemore Road Industrial Estate Middlemore Road Birmingham West Midlands B21 Oay England. New address: Unit 13 Credenda Road Oldbury West Bromwich West Midlands B70 7JE. Change date: 2015-04-01. |
2015-04-01 |
View Report |
Address. Old address: Unit 13 Credenda Road West Bromwich West Midlands B70 7JE. New address: Unit 134 Middlemore Road Industrial Estate Middlemore Road Birmingham West Midlands B21 Oay. Change date: 2015-03-24. |
2015-03-24 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-06 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-01 |
View Report |
Officers. Officer name: Paul Scott Buttery. |
2013-06-26 |
View Report |
Officers. Officer name: Nicholas John Houghton. |
2013-06-26 |
View Report |
Capital. Capital allotment shares. |
2013-06-19 |
View Report |
Capital. Capital allotment shares. |
2013-06-19 |
View Report |
Capital. Capital allotment shares. |
2013-06-19 |
View Report |
Officers. Officer name: Mr Ian Anthony Scott. |
2013-06-19 |
View Report |
Officers. Officer name: Mr Michael Martin Long. |
2013-06-19 |
View Report |
Officers. Officer name: Matthew Cross. |
2013-06-19 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-31 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-07 |
View Report |
Accounts. Accounts type total exemption small. |
2012-02-02 |
View Report |
Officers. Officer name: Lee Healey. |
2011-11-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-06 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-15 |
View Report |
Accounts. Change account reference date company previous shortened. |
2010-09-14 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-21 |
View Report |
Officers. Description: Director appointed lee healey. |
2009-09-11 |
View Report |
Capital. Description: Gbp nc 2000/2500\01/09/09. |
2009-09-07 |
View Report |
Capital. Description: Ad 01/09/09\gbp si 12@1=12\gbp ic 105/117\. |
2009-09-05 |
View Report |
Capital. Description: Ad 01/09/09\gbp si 104@1=104\gbp ic 1/105\. |
2009-09-05 |
View Report |
Officers. Description: Appointment terminated secretary oakley secretarial services LIMITED. |
2009-09-05 |
View Report |
Officers. Description: Appointment terminated director peter ormerod. |
2009-09-05 |
View Report |
Officers. Description: Director appointed matthew cross. |
2009-09-05 |
View Report |
Officers. Description: Director appointed john denis sheahan. |
2009-09-05 |
View Report |
Address. Description: Registered office changed on 05/09/2009 from the oakley kidderminster road droitwich worcestershire WR9 9AY england. |
2009-09-05 |
View Report |
Incorporation. Incorporation company. |
2009-06-05 |
View Report |