London
EC4M 8AP
Secretary Name | Mr Alexis Henri Joseph Marie Desreumaux |
---|---|
Status | Current |
Appointed | 26 January 2022(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 2126 Boulevard De La Defense Immeuble Origine Cs 10266 Nanterre 92741 |
Director Name | Mark Phillips |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(2 days after company formation) |
Appointment Duration | 1 year (resigned 01 March 2005) |
Role | Accountant |
Correspondence Address | 78 Button Hill Ecclesall Sheffield South Yorkshire S11 9HH |
Director Name | Neil Anthony Davis |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(2 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 2005) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 96 Bushey Wood Road Sheffield South Yorkshire S17 3QD |
Secretary Name | Mark Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(2 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 2005) |
Role | Accountant |
Correspondence Address | 78 Button Hill Ecclesall Sheffield South Yorkshire S11 9HH |
Secretary Name | Alan Robert Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 October 2009) |
Role | Chartered Accountant |
Correspondence Address | 18a Pilgrims Lane Bugbrooke Northampton Northamptonshire NN7 3PJ |
Director Name | Mr Pierre Warren Hibble |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 April 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Bungalow Church Hill, Whaddon Milton Keynes Buckinghamshire MK17 0LZ |
Director Name | Christopher Michael Johnson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 April 2006) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Willow Cottage Calvert Road, Steeple Claydon Buckingham Buckinghamshire MK18 2HD |
Director Name | Mr Derek Hunter |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 October 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Topping Court Locking Stumps Birchwood Warrington WA3 7ND |
Director Name | Mr Mark Phillips |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oxton Rakes Hall Farm Grange Lane Barlow Derbyshire S18 7SE |
Director Name | Paul Robert Larkin |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 April 2014) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1BA |
Director Name | Mr David George Northall |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(5 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 05 July 2010) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1BA |
Secretary Name | David George Northall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(5 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 05 July 2010) |
Role | Company Director |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1BA |
Director Name | Mr James N/A Glass |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 August 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Bucks MK9 1BA |
Secretary Name | Mr James N/A Glass |
---|---|
Status | Resigned |
Appointed | 05 July 2010(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 August 2012) |
Role | Company Director |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Bucks MK9 1BA |
Director Name | Mr Christopher Philip Watts |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Bucks MK9 1BA |
Secretary Name | Mr Christopher Philip Watts |
---|---|
Status | Resigned |
Appointed | 13 August 2012(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 April 2016) |
Role | Company Director |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Bucks MK9 1BA |
Director Name | Riccardo Moizo |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 October 2012(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2019) |
Role | Mechanical Engineer |
Country of Residence | Italy |
Correspondence Address | One St. Paul's Churchyard London EC4M 8AP |
Director Name | Mr Franck Pierre Barsam Cedric Topalian |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 July 2019(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 March 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | One St. Paul's Churchyard London EC4M 8AP |
Director Name | Mr Bjorn Gisle Gronlie |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 July 2019(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 February 2021) |
Role | Lawyer |
Country of Residence | Norway |
Correspondence Address | Technipfmc Philip Pedersens Road Lysaker Norway |
Secretary Name | Mrs Brenda Janette Mennie |
---|---|
Status | Resigned |
Appointed | 26 July 2019(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 February 2021) |
Role | Company Director |
Correspondence Address | One St. Paul's Churchyard London EC4M 8AP |
Secretary Name | Ms Christina McKerrow |
---|---|
Status | Resigned |
Appointed | 15 February 2021(16 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 January 2022) |
Role | Company Director |
Correspondence Address | One St. Paul's Churchyard London EC4M 8AP |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | shawgrp.com |
---|
Registered Address | One St. Paul's Churchyard London EC4M 8AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Technip Offshore International Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £60,025 |
Gross Profit | £50,339 |
Net Worth | £141,524 |
Cash | £138,137 |
Current Liabilities | £6,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 3 weeks from now) |
26 September 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2023 | Director's details changed for Mr Stéphane Jacques Mespoulhes on 20 February 2023 (2 pages) |
28 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
27 February 2023 | Secretary's details changed for Mr Alexis Henri Joseph Marie Desreumaux on 20 February 2023 (1 page) |
7 July 2022 | Notification of Technip Energies N.V. as a person with significant control on 7 July 2022 (2 pages) |
19 May 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
19 May 2022 | Director's details changed for Mr Stéphane Jacques Mespoulhes on 1 January 2020 (2 pages) |
14 April 2022 | Company name changed technip pmc services LIMITED\certificate issued on 14/04/22
|
13 April 2022 | Appointment of Mr Alexis Henri Joseph Marie Desreumaux as a secretary on 26 January 2022 (2 pages) |
13 April 2022 | Termination of appointment of Christina Mckerrow as a secretary on 26 January 2022 (1 page) |
10 January 2022 | Full accounts made up to 31 December 2020 (25 pages) |
9 December 2021 | Cessation of Technip Energies N.V. as a person with significant control on 30 November 2021 (3 pages) |
1 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2021 | Confirmation statement made on 23 February 2021 with updates (4 pages) |
7 June 2021 | Full accounts made up to 31 December 2019 (23 pages) |
28 May 2021 | Cessation of Technipfmc Plc as a person with significant control on 1 February 2021 (1 page) |
28 May 2021 | Change of details for Technip Energies B.V. as a person with significant control on 16 February 2021 (2 pages) |
28 May 2021 | Notification of Technip Energies B.V. as a person with significant control on 1 February 2021 (2 pages) |
15 February 2021 | Appointment of Ms Christina Mckerrow as a secretary on 15 February 2021 (2 pages) |
15 February 2021 | Termination of appointment of Bjorn Gisle Gronlie as a director on 11 February 2021 (1 page) |
15 February 2021 | Termination of appointment of Brenda Janette Mennie as a secretary on 11 February 2021 (1 page) |
24 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
7 January 2020 | Appointment of Mr Stéphane Jacques Mespoulhes as a director on 1 January 2020 (2 pages) |
6 January 2020 | Termination of appointment of Riccardo Moizo as a director on 31 December 2019 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
30 July 2019 | Appointment of Mr Bjorn Gisle Gronlie as a director on 26 July 2019 (2 pages) |
30 July 2019 | Appointment of Mrs Brenda Janette Mennie as a secretary on 26 July 2019 (2 pages) |
30 July 2019 | Appointment of Mr Franck Pierre Barsam Cedric Topalian as a director on 26 July 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
6 December 2018 | Full accounts made up to 31 December 2017 (20 pages) |
6 July 2018 | Full accounts made up to 31 December 2016 (20 pages) |
17 April 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
16 April 2018 | Notification of Technipfmc Plc as a person with significant control on 9 March 2018 (2 pages) |
16 April 2018 | Notification of Technipfmc Plc as a person with significant control on 9 March 2018 (2 pages) |
16 April 2018 | Cessation of Technip-Coflexip Uk Holdings Limited as a person with significant control on 9 March 2018 (1 page) |
22 January 2018 | Notification of Technip-Coflexip Uk Holdings Limited as a person with significant control on 30 November 2017 (2 pages) |
22 January 2018 | Cessation of Technipfmc Plc as a person with significant control on 30 November 2017 (1 page) |
22 January 2018 | Cessation of Technipfmc Plc as a person with significant control on 30 November 2017 (1 page) |
22 January 2018 | Notification of Technip-Coflexip Uk Holdings Limited as a person with significant control on 30 November 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
8 March 2017 | Registered office address changed from C/O Finance One St. Paul's Churchyard London EC4M 8AP England to One St. Paul's Churchyard London EC4M 8AP on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from C/O Finance One St. Paul's Churchyard London EC4M 8AP England to One St. Paul's Churchyard London EC4M 8AP on 8 March 2017 (1 page) |
28 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
28 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
5 September 2016 | Registered office address changed from C/O Finance One St Paul's Churchyard One St. Paul's Churchyard London EC4M 8AP England to C/O Finance One St. Paul's Churchyard London EC4M 8AP on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from C/O Finance One St Paul's Churchyard One St. Paul's Churchyard London EC4M 8AP England to C/O Finance One St. Paul's Churchyard London EC4M 8AP on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Bucks MK9 1BA to C/O Finance One St Paul's Churchyard One St. Paul's Churchyard London EC4M 8AP on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Bucks MK9 1BA to C/O Finance One St Paul's Churchyard One St. Paul's Churchyard London EC4M 8AP on 5 September 2016 (1 page) |
22 April 2016 | Termination of appointment of Christopher Philip Watts as a secretary on 22 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Christopher Philip Watts as a secretary on 22 April 2016 (1 page) |
21 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
7 January 2016 | Termination of appointment of Christopher Philip Watts as a director on 6 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Christopher Philip Watts as a director on 6 January 2016 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
3 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
11 April 2014 | Termination of appointment of Paul Larkin as a director (1 page) |
11 April 2014 | Termination of appointment of Paul Larkin as a director (1 page) |
6 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
24 December 2013 | Section 519 (2 pages) |
24 December 2013 | Section 519 (2 pages) |
19 December 2013 | Sect 519 (2 pages) |
19 December 2013 | Sect 519 (2 pages) |
14 August 2013 | Full accounts made up to 31 August 2012 (16 pages) |
14 August 2013 | Full accounts made up to 31 August 2012 (16 pages) |
25 April 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
25 April 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Appointment of Riccardo Moizo as a director (2 pages) |
24 October 2012 | Appointment of Riccardo Moizo as a director (2 pages) |
23 October 2012 | Company name changed shaw group uk international services LTD\certificate issued on 23/10/12
|
23 October 2012 | Company name changed shaw group uk international services LTD\certificate issued on 23/10/12
|
14 August 2012 | Termination of appointment of James Glass as a director (1 page) |
14 August 2012 | Termination of appointment of James Glass as a director (1 page) |
14 August 2012 | Appointment of Mr Christopher Philip Watts as a secretary (1 page) |
14 August 2012 | Termination of appointment of James Glass as a secretary (1 page) |
14 August 2012 | Appointment of Mr Christopher Philip Watts as a director (2 pages) |
14 August 2012 | Appointment of Mr Christopher Philip Watts as a director (2 pages) |
14 August 2012 | Appointment of Mr Christopher Philip Watts as a secretary (1 page) |
14 August 2012 | Termination of appointment of James Glass as a secretary (1 page) |
4 April 2012 | Full accounts made up to 31 August 2011 (19 pages) |
4 April 2012 | Full accounts made up to 31 August 2011 (19 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
23 March 2011 | Full accounts made up to 31 August 2010 (15 pages) |
23 March 2011 | Full accounts made up to 31 August 2010 (15 pages) |
24 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2010 | Full accounts made up to 31 August 2009 (17 pages) |
26 October 2010 | Full accounts made up to 31 August 2009 (17 pages) |
25 September 2010 | Compulsory strike-off action has been suspended (1 page) |
25 September 2010 | Compulsory strike-off action has been suspended (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2010 | Appointment of Mr James N/a Glass as a secretary (1 page) |
5 July 2010 | Termination of appointment of David Northall as a secretary (1 page) |
5 July 2010 | Termination of appointment of David Northall as a secretary (1 page) |
5 July 2010 | Appointment of Mr James N/a Glass as a director (2 pages) |
5 July 2010 | Appointment of Mr James N/a Glass as a director (2 pages) |
5 July 2010 | Termination of appointment of David Northall as a director (1 page) |
5 July 2010 | Termination of appointment of David Northall as a director (1 page) |
5 July 2010 | Appointment of Mr James N/a Glass as a secretary (1 page) |
23 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Registered office address changed from Stores Road Derby Derbyshire DE21 4BG on 2 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from Stores Road Derby Derbyshire DE21 4BG on 2 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from Stores Road Derby Derbyshire DE21 4BG on 2 November 2009 (2 pages) |
19 October 2009 | Termination of appointment of Derek Hunter as a director (2 pages) |
19 October 2009 | Termination of appointment of Derek Hunter as a director (2 pages) |
19 October 2009 | Appointment of David George Northall as a secretary (3 pages) |
19 October 2009 | Appointment of Paul Robert Larkin as a director (3 pages) |
19 October 2009 | Termination of appointment of Alan Wyatt as a secretary (2 pages) |
19 October 2009 | Appointment of David George Northall as a director (3 pages) |
19 October 2009 | Termination of appointment of Mark Phillips as a director (2 pages) |
19 October 2009 | Appointment of David George Northall as a director (3 pages) |
19 October 2009 | Appointment of Paul Robert Larkin as a director (3 pages) |
19 October 2009 | Termination of appointment of Alan Wyatt as a secretary (2 pages) |
19 October 2009 | Termination of appointment of Mark Phillips as a director (2 pages) |
19 October 2009 | Appointment of David George Northall as a secretary (3 pages) |
29 September 2009 | Amended full accounts made up to 31 August 2008 (17 pages) |
29 September 2009 | Amended full accounts made up to 31 August 2008 (17 pages) |
1 September 2009 | Full accounts made up to 31 August 2008 (16 pages) |
1 September 2009 | Full accounts made up to 31 August 2008 (16 pages) |
18 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
27 October 2008 | Full accounts made up to 31 August 2007 (15 pages) |
27 October 2008 | Full accounts made up to 31 August 2007 (15 pages) |
16 October 2008 | Return made up to 23/02/08; full list of members (3 pages) |
16 October 2008 | Return made up to 23/02/08; full list of members (3 pages) |
25 September 2008 | Full accounts made up to 31 August 2006 (15 pages) |
25 September 2008 | Full accounts made up to 31 August 2006 (15 pages) |
30 October 2007 | Auditor's resignation (1 page) |
30 October 2007 | Auditor's resignation (1 page) |
20 April 2007 | Return made up to 23/02/07; full list of members
|
20 April 2007 | Return made up to 23/02/07; full list of members
|
27 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
27 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
21 August 2006 | Group of companies' accounts made up to 31 August 2004 (20 pages) |
21 August 2006 | Group of companies' accounts made up to 31 August 2004 (20 pages) |
24 July 2006 | Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page) |
24 July 2006 | Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: witan gate house 500-600 witan gate west central milton keynes MK9 1BA (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: witan gate house 500-600 witan gate west central milton keynes MK9 1BA (1 page) |
19 April 2006 | Return made up to 23/02/06; full list of members; amend (7 pages) |
19 April 2006 | Return made up to 23/02/06; full list of members; amend (7 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
20 March 2006 | Company name changed s & w consultants holdings limit ed\certificate issued on 20/03/06 (2 pages) |
20 March 2006 | Company name changed s & w consultants holdings limit ed\certificate issued on 20/03/06 (2 pages) |
16 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
16 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
26 January 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
26 January 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
24 June 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
24 June 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
29 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
29 March 2005 | New secretary appointed (1 page) |
29 March 2005 | New secretary appointed (1 page) |
29 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: stores road derby derbyshire DE21 4BG (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: stores road derby derbyshire DE21 4BG (1 page) |
8 March 2004 | Accounting reference date shortened from 28/02/05 to 31/08/04 (1 page) |
8 March 2004 | Accounting reference date shortened from 28/02/05 to 31/08/04 (1 page) |
3 March 2004 | New secretary appointed;new director appointed (2 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
3 March 2004 | New secretary appointed;new director appointed (2 pages) |
3 March 2004 | Secretary resigned (1 page) |
26 February 2004 | Company name changed hamsard 2733 LIMITED\certificate issued on 26/02/04 (2 pages) |
26 February 2004 | Company name changed hamsard 2733 LIMITED\certificate issued on 26/02/04 (2 pages) |
23 February 2004 | Incorporation (13 pages) |
23 February 2004 | Incorporation (13 pages) |