Total Installation Mechanical Engineering Services Ltd

04770226
Landmark House 1 Riseholme Road LN1 3SN

Documents

Documents
Date Category Description Pages
23 Mar 2010 gazette Gazette Dissolved Voluntary 1 Buy now
08 Dec 2009 gazette Gazette Notice Voluntary 1 Buy now
01 Dec 2009 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Oct 2009 accounts Amended Accounts 6 Buy now
01 Jun 2009 annual-return Return made up to 19/05/09; full list of members 4 Buy now
01 Jun 2009 address Registered office changed on 01/06/2009 from rastall & co accountants 157-159 burton road lincoln LN1 3LW 1 Buy now
01 Jun 2009 officers Appointment Terminated Secretary rastall co services LTD 1 Buy now
17 Mar 2009 accounts Annual Accounts 6 Buy now
07 Nov 2008 address Registered office changed on 07/11/2008 from 32-34 burton road lincoln lincolnshire LN1 3LB 1 Buy now
07 Jul 2008 accounts Annual Accounts 7 Buy now
27 May 2008 annual-return Return made up to 19/05/08; full list of members 4 Buy now
23 May 2008 officers Appointment Terminated Director david hayes 1 Buy now
23 May 2008 officers Appointment Terminated Secretary david hayes 1 Buy now
23 May 2008 officers Secretary appointed rastall co services LTD 2 Buy now
20 Sep 2007 accounts Annual Accounts 6 Buy now
06 Aug 2007 address Registered office changed on 06/08/07 from: 30 burton road lincoln lincolnshire LN1 3LB 1 Buy now
13 Jun 2007 annual-return Return made up to 19/05/07; no change of members 7 Buy now
07 Dec 2006 accounts Annual Accounts 6 Buy now
02 Jun 2006 annual-return Return made up to 19/05/06; full list of members 7 Buy now
03 Jan 2006 accounts Annual Accounts 11 Buy now
01 Jun 2005 annual-return Return made up to 19/05/05; full list of members 7 Buy now
03 Feb 2005 accounts Annual Accounts 6 Buy now
27 May 2004 annual-return Return made up to 19/05/04; full list of members 7 Buy now
17 Apr 2004 officers New secretary appointed;new director appointed 2 Buy now
17 Apr 2004 officers Secretary resigned;director resigned 1 Buy now
08 Aug 2003 change-of-name Certificate Change Of Name Company 4 Buy now
06 Aug 2003 accounts Accounting reference date shortened from 31/05/04 to 31/12/03 1 Buy now
25 Jul 2003 capital Ad 14/07/03-14/07/03 £ si 998@1=998 £ ic 1/999 2 Buy now
25 Jul 2003 officers New director appointed 2 Buy now
25 Jul 2003 officers New director appointed 2 Buy now
25 Jul 2003 officers New secretary appointed;new director appointed 2 Buy now
25 Jul 2003 address Registered office changed on 25/07/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU 1 Buy now
14 Jul 2003 officers Secretary resigned 1 Buy now
14 Jul 2003 officers Director resigned 1 Buy now
19 May 2003 incorporation Incorporation Company 13 Buy now