HQ/Unit 1 Swaffield Park/A & S, Unit 1 Swaffield Park, Hyssop Close, CANNOCK, Staffordshire, WS11 2GA, England
Site visit 16/04/08 (see related service order) Improvement Notice served requiring suitable guards on Bridgeport Milling machine serial number FPE6.
Filing Date | Title | Description | ||
---|---|---|---|---|
2015-06-16 | Second notification of strike-off action in London Gazette (Section 1000) | Final Gazette dissolved via compulsory strike-off | details | |
2015-03-03 | First notification of strike-off action in London Gazette (Section 1000) | First Gazette notice for compulsory strike-off | details | |
2014-08-04 | Annual Accounts | Total exemption small company accounts made up to 2013-10-31 | details | |
2014-03-07 | Change of registered office address | Registered office address changed from 16a Stafford Street Eccleshall Stafford Staffordshire ST21 6BH on 2014-03-07 | details | |
2013-10-31 | Annual Return | Annual return made up to 2013-10-31 with full list of shareholders | details | |
2013-07-18 | Annual Accounts | Total exemption small company accounts made up to 2012-10-31 | details | |
2013-01-03 | Termination of appointment of director | Termination of appointment of Peter Robert Brown as a director on 2012-12-06 | details | |
2013-01-03 | Appointment of director | Appointment of Mr Robert George Brown as a director on 2012-12-05 | details | |
2012-12-21 | Annual Return | Annual return made up to 2012-10-31 with full list of shareholders | details | |
2012-07-25 | Annual Accounts | Total exemption small company accounts made up to 2011-10-31 | details | |
2011-11-11 | Annual Return | Annual return made up to 2011-10-31 with full list of shareholders | details | |
2011-08-19 | Change of registered office address | Registered office address changed from Unit 5 Swaffield Park Hyssop Close Cannock Staffordshire WS11 7FU England on 2011-08-19 | details | |
2011-07-27 | Annual Accounts | Total exemption small company accounts made up to 2010-10-31 | details | |
2010-11-26 | Annual Return | Annual return made up to 2010-10-31 with full list of shareholders | details | |
2010-08-02 | Termination of appointment of secretary | Termination of appointment of Eden Wilkinson as a secretary | details | |
2010-08-02 | Change of director's details | Director's details changed for Peter Robert Brown on 2010-08-02 | details | |
2010-07-28 | Annual Accounts | Total exemption small company accounts made up to 2009-10-31 | details | |
2010-04-06 | Change of registered office address | Registered office address changed from Unit 1 Swaffield Park Hyssop Close Cannock Staffordshire WS11 7SU on 2010-04-06 | details | |
2009-11-24 | Annual Return | Annual return made up to 2009-10-31 with full list of shareholders | details | |
2009-11-23 | Change of secretary's details | Secretary's details changed for Mr. Eden Frederick Wilkinson on 2009-10-31 | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
32.99 | Other manufacturing n.e.c. | UK SIC Classification 2007 | details |