SAFETYKLEEN GROUP SERVICES LIMITED
Company number 06544285
- Company Overview for SAFETYKLEEN GROUP SERVICES LIMITED (06544285)
- Filing history for SAFETYKLEEN GROUP SERVICES LIMITED (06544285)
- People for SAFETYKLEEN GROUP SERVICES LIMITED (06544285)
- Charges for SAFETYKLEEN GROUP SERVICES LIMITED (06544285)
- More for SAFETYKLEEN GROUP SERVICES LIMITED (06544285)
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) |
---|---|---|---|
16 Apr 2010 | TM01 | Termination of appointment of Andrew Jones as a director | |
09 Apr 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
09 Apr 2010 | CH01 | Director's details changed for Andrew Timothy Jones on 7 April 2010 | |
09 Apr 2010 | CH01 | Director's details changed for John Russell Ferguson on 7 April 2010 | |
09 Apr 2010 | CH03 | Secretary's details changed for Geoffrey Martin Baldock on 7 April 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Stephen Clifford Brain on 7 April 2010 | |
28 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2010 | CERTNM |
Company name changed wp bidco LIMITED\certificate issued on 28/01/10
|
|
28 Jan 2010 | CONNOT | Change of name notice | |
04 Dec 2009 | AD01 | Registered office address changed from 390 London Road Isleworth Middlesex TW7 5AN on 4 December 2009 | |
22 May 2009 | AA | Full accounts made up to 27 December 2008 | |
19 May 2009 | 363a | Return made up to 26/03/09; full list of members | |
18 May 2009 | 353 | Location of register of members | |
28 Apr 2009 | 123 | Nc inc already adjusted 02/07/08 | |
23 Jul 2008 | 288a | Director appointed andrew timothy jones | |
18 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
14 Jul 2008 | MEM/ARTS | Memorandum and Articles of Association | |
14 Jul 2008 | 88(2) | Ad 02/07/08\gbp si 9999999@1=9999999\gbp ic 1/10000000\ | |
10 Jul 2008 | 287 | Registered office changed on 10/07/2008 from 10 upper bank street london E14 5JJ | |
10 Jul 2008 | 288b | Appointment terminated director peter wilson | |
10 Jul 2008 | 288b | Appointment terminated director and secretary mark de venecia | |
03 Jul 2008 | MEM/ARTS | Memorandum and Articles of Association | |
03 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2008 | CERTNM | Company name changed seymourgrange LIMITED\certificate issued on 02/07/08 | |
01 Jul 2008 | MEM/ARTS | Memorandum and Articles of Association |