SITE METALWORK SERVICES (LONDON) LIMITED

03708624
PROSPECT HOUSE 78 HIGH STREET HURSTPIERPOINT WEST SUSSEX BN6 9RQ

Documents

Documents
Date Category Description Pages
09 May 2023 gazette Gazette Dissolved Voluntary 1 Buy now
21 Feb 2023 gazette Gazette Notice Voluntary 1 Buy now
13 Feb 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Mar 2022 accounts Annual Accounts 5 Buy now
21 Feb 2022 officers Termination of appointment of secretary (Proquantum Ltd) 1 Buy now
13 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2022 accounts Annual Accounts 5 Buy now
15 Dec 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
21 Jun 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 accounts Annual Accounts 5 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2018 accounts Annual Accounts 5 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2017 accounts Annual Accounts 5 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Feb 2017 officers Change of particulars for director (Paul Adams) 2 Buy now
30 Nov 2016 accounts Annual Accounts 7 Buy now
07 Mar 2016 annual-return Annual Return 5 Buy now
16 Nov 2015 accounts Annual Accounts 7 Buy now
03 Mar 2015 annual-return Annual Return 5 Buy now
27 Nov 2014 accounts Annual Accounts 7 Buy now
16 Feb 2014 annual-return Annual Return 5 Buy now
14 Oct 2013 accounts Annual Accounts 13 Buy now
18 Feb 2013 annual-return Annual Return 5 Buy now
07 Dec 2012 accounts Annual Accounts 7 Buy now
04 Mar 2012 annual-return Annual Return 5 Buy now
01 Feb 2012 accounts Amended Accounts 7 Buy now
30 Nov 2011 accounts Annual Accounts 5 Buy now
10 Feb 2011 annual-return Annual Return 5 Buy now
14 Jan 2011 accounts Amended Accounts 6 Buy now
28 Nov 2010 accounts Annual Accounts 4 Buy now
01 Mar 2010 annual-return Annual Return 4 Buy now
01 Mar 2010 officers Change of particulars for director (Paul Adams) 2 Buy now
01 Mar 2010 officers Change of particulars for corporate secretary (Proquantum Ltd) 2 Buy now
19 Jan 2010 accounts Annual Accounts 6 Buy now
27 Feb 2009 accounts Annual Accounts 4 Buy now
09 Feb 2009 annual-return Return made up to 04/02/09; full list of members 3 Buy now
08 May 2008 annual-return Return made up to 04/02/08; full list of members 3 Buy now
28 Mar 2008 accounts Annual Accounts 5 Buy now
11 May 2007 annual-return Return made up to 04/02/07; full list of members 2 Buy now
04 Jan 2007 accounts Annual Accounts 6 Buy now
27 Feb 2006 annual-return Return made up to 04/02/06; full list of members 2 Buy now
07 Sep 2005 accounts Annual Accounts 6 Buy now
04 Apr 2005 annual-return Return made up to 04/02/05; full list of members 6 Buy now
03 Feb 2005 accounts Annual Accounts 6 Buy now
12 Feb 2004 annual-return Return made up to 04/02/04; full list of members 6 Buy now
24 Jun 2003 accounts Annual Accounts 5 Buy now
07 Apr 2003 annual-return Return made up to 04/02/03; full list of members 6 Buy now
07 Apr 2003 capital Ad 01/02/02--------- £ si 1@1 2 Buy now
07 Apr 2003 resolution Resolution 1 Buy now
07 Apr 2003 capital £ nc 1000/1100 01/02/02 1 Buy now
15 Aug 2002 accounts Annual Accounts 5 Buy now
08 Apr 2002 annual-return Return made up to 04/02/02; full list of members 6 Buy now
01 Feb 2002 officers Secretary resigned 1 Buy now
22 Jan 2002 accounts Annual Accounts 5 Buy now
22 Jan 2002 address Registered office changed on 22/01/02 from: 7/11 minerva road london NW10 6HJ 1 Buy now
22 Jan 2002 officers New secretary appointed 2 Buy now
26 Apr 2001 accounts Annual Accounts 9 Buy now
20 Apr 2001 annual-return Return made up to 04/02/01; full list of members 6 Buy now
19 May 2000 annual-return Return made up to 04/02/00; full list of members 6 Buy now
07 Mar 2000 officers Director's particulars changed 1 Buy now
11 Feb 1999 officers New director appointed 2 Buy now
11 Feb 1999 address Registered office changed on 11/02/99 from: enterprise house 82 whitchurch road cardiff CF4 3LX 1 Buy now
11 Feb 1999 officers Director resigned 1 Buy now
04 Feb 1999 incorporation Incorporation Company 13 Buy now