Based in London, Area Plant & Scaffolding Ltd was founded on 11 July 2007. The current directors of this business are listed as Marsden, Robert, Palmer, Andrew, Palmer, Martin, Palmer, Roy William James. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARSDEN, Robert | 08 April 2011 | 25 April 2014 | 1 |
PALMER, Andrew | 11 July 2007 | 01 February 2012 | 1 |
PALMER, Martin | 11 July 2007 | 01 February 2012 | 1 |
PALMER, Roy William James | 01 February 2012 | 28 March 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 January 2018 | |
LIQ14 - N/A | 24 October 2017 | |
LIQ03 - N/A | 25 August 2017 | |
4.68 - Liquidator's statement of receipts and payments | 04 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 08 October 2015 | |
RESOLUTIONS - N/A | 04 August 2014 | |
4.20 - N/A | 04 August 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 August 2014 | |
AD01 - Change of registered office address | 30 July 2014 | |
MR04 - N/A | 15 July 2014 | |
AR01 - Annual Return | 11 July 2014 | |
TM01 - Termination of appointment of director | 09 July 2014 | |
AA - Annual Accounts | 28 April 2014 | |
AP01 - Appointment of director | 04 April 2014 | |
TM01 - Termination of appointment of director | 04 April 2014 | |
AR01 - Annual Return | 17 July 2013 | |
SH01 - Return of Allotment of shares | 11 July 2013 | |
AA - Annual Accounts | 15 May 2013 | |
CH01 - Change of particulars for director | 26 April 2013 | |
AD01 - Change of registered office address | 17 July 2012 | |
RESOLUTIONS - N/A | 16 July 2012 | |
SH01 - Return of Allotment of shares | 12 July 2012 | |
AR01 - Annual Return | 12 July 2012 | |
SH01 - Return of Allotment of shares | 12 July 2012 | |
AA - Annual Accounts | 23 February 2012 | |
AP01 - Appointment of director | 16 February 2012 | |
TM01 - Termination of appointment of director | 16 February 2012 | |
TM01 - Termination of appointment of director | 16 February 2012 | |
TM02 - Termination of appointment of secretary | 16 February 2012 | |
AR01 - Annual Return | 31 August 2011 | |
AP01 - Appointment of director | 31 August 2011 | |
MG01 - Particulars of a mortgage or charge | 06 July 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 20 June 2011 | |
MG01 - Particulars of a mortgage or charge | 19 May 2011 | |
RESOLUTIONS - N/A | 17 May 2011 | |
SH01 - Return of Allotment of shares | 17 May 2011 | |
SH01 - Return of Allotment of shares | 17 May 2011 | |
SH01 - Return of Allotment of shares | 17 May 2011 | |
AA - Annual Accounts | 05 April 2011 | |
CERTNM - Change of name certificate | 03 March 2011 | |
AD01 - Change of registered office address | 22 November 2010 | |
AR01 - Annual Return | 16 July 2010 | |
AA - Annual Accounts | 27 April 2010 | |
MG01 - Particulars of a mortgage or charge | 31 March 2010 | |
363a - Annual Return | 30 July 2009 | |
AA - Annual Accounts | 12 May 2009 | |
363a - Annual Return | 17 July 2008 | |
288a - Notice of appointment of directors or secretaries | 18 August 2007 | |
288a - Notice of appointment of directors or secretaries | 18 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 August 2007 | |
288b - Notice of resignation of directors or secretaries | 19 July 2007 | |
288b - Notice of resignation of directors or secretaries | 19 July 2007 | |
NEWINC - New incorporation documents | 11 July 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 June 2011 | Outstanding |
N/A |
Debenture | 29 April 2011 | Outstanding |
N/A |
Debenture | 30 March 2010 | Fully Satisfied |
N/A |