About

Registered Number: 06134652
Date of Incorporation: 02/03/2007 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (10 years and 6 months ago)
Registered Address: 112 Urmston Lane, Stretford, Manchester, M32 9BQ

 

Paul Burrows Technical Monitoring Services Ltd was registered on 02 March 2007, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. There is one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURROWS, Andrew 06 October 2011 17 January 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 01 July 2014
DS01 - Striking off application by a company 19 June 2014
AA - Annual Accounts 27 May 2014
CERTNM - Change of name certificate 24 January 2014
TM01 - Termination of appointment of director 20 January 2014
AR01 - Annual Return 12 November 2013
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 27 June 2013
TM01 - Termination of appointment of director 20 February 2013
AR01 - Annual Return 09 October 2012
AP01 - Appointment of director 04 October 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 19 March 2012
CH01 - Change of particulars for director 19 March 2012
CERTNM - Change of name certificate 20 October 2011
AP01 - Appointment of director 20 October 2011
TM01 - Termination of appointment of director 19 October 2011
TM02 - Termination of appointment of secretary 19 October 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 12 August 2008
288b - Notice of resignation of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
287 - Change in situation or address of Registered Office 19 March 2007
NEWINC - New incorporation documents 02 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.