Established in 1978, Shutdown Maintenance Services Ltd have registered office in Rochester, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are Faux, Robert James, Birchall, George Edgar, Lowe, Peter, Anne Street Investments Limited, Anne Street Partners Limited.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FAUX, Robert James | 02 March 2020 | - | 1 |
BIRCHALL, George Edgar | N/A | 29 August 1996 | 1 |
LOWE, Peter | 01 December 1993 | 02 March 2020 | 1 |
ANNE STREET INVESTMENTS LIMITED | 31 May 2017 | 22 November 2017 | 1 |
ANNE STREET PARTNERS LIMITED | 31 May 2017 | 22 November 2017 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 13 March 2020 | |
AP01 - Appointment of director | 04 March 2020 | |
TM01 - Termination of appointment of director | 03 March 2020 | |
AA - Annual Accounts | 11 December 2019 | |
CS01 - N/A | 14 October 2019 | |
PSC04 - N/A | 23 January 2019 | |
AA - Annual Accounts | 12 December 2018 | |
CS01 - N/A | 18 October 2018 | |
CH01 - Change of particulars for director | 18 October 2018 | |
CH01 - Change of particulars for director | 13 April 2018 | |
CH01 - Change of particulars for director | 13 April 2018 | |
TM01 - Termination of appointment of director | 23 November 2017 | |
TM01 - Termination of appointment of director | 23 November 2017 | |
AA - Annual Accounts | 13 November 2017 | |
CS01 - N/A | 16 October 2017 | |
AP02 - Appointment of corporate director | 13 June 2017 | |
AP02 - Appointment of corporate director | 13 June 2017 | |
AP01 - Appointment of director | 12 June 2017 | |
AP01 - Appointment of director | 12 June 2017 | |
RESOLUTIONS - N/A | 08 June 2017 | |
CS01 - N/A | 19 October 2016 | |
AA - Annual Accounts | 23 August 2016 | |
AA - Annual Accounts | 02 January 2016 | |
AR01 - Annual Return | 19 October 2015 | |
AP01 - Appointment of director | 08 December 2014 | |
TM02 - Termination of appointment of secretary | 08 December 2014 | |
AR01 - Annual Return | 16 October 2014 | |
AA - Annual Accounts | 01 August 2014 | |
MR04 - N/A | 17 April 2014 | |
MR04 - N/A | 17 April 2014 | |
MR04 - N/A | 17 April 2014 | |
AR01 - Annual Return | 21 October 2013 | |
AA - Annual Accounts | 20 August 2013 | |
AR01 - Annual Return | 18 October 2012 | |
AA - Annual Accounts | 08 August 2012 | |
AR01 - Annual Return | 17 October 2011 | |
AA - Annual Accounts | 22 August 2011 | |
AR01 - Annual Return | 14 October 2010 | |
CH03 - Change of particulars for secretary | 14 October 2010 | |
AA - Annual Accounts | 13 July 2010 | |
AR01 - Annual Return | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
AA - Annual Accounts | 11 August 2009 | |
363a - Annual Return | 16 October 2008 | |
AA - Annual Accounts | 11 August 2008 | |
363a - Annual Return | 22 October 2007 | |
AA - Annual Accounts | 07 August 2007 | |
363a - Annual Return | 02 November 2006 | |
AA - Annual Accounts | 17 August 2006 | |
363s - Annual Return | 21 October 2005 | |
AA - Annual Accounts | 05 September 2005 | |
363s - Annual Return | 25 October 2004 | |
AA - Annual Accounts | 12 August 2004 | |
AUD - Auditor's letter of resignation | 08 January 2004 | |
363s - Annual Return | 19 October 2003 | |
AA - Annual Accounts | 27 July 2003 | |
AA - Annual Accounts | 09 January 2003 | |
363s - Annual Return | 21 October 2002 | |
AA - Annual Accounts | 23 January 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 November 2001 | |
363s - Annual Return | 17 October 2001 | |
AA - Annual Accounts | 28 November 2000 | |
363s - Annual Return | 18 October 2000 | |
AA - Annual Accounts | 07 December 1999 | |
363s - Annual Return | 19 October 1999 | |
287 - Change in situation or address of Registered Office | 12 October 1999 | |
363s - Annual Return | 21 October 1998 | |
395 - Particulars of a mortgage or charge | 13 October 1998 | |
395 - Particulars of a mortgage or charge | 09 October 1998 | |
395 - Particulars of a mortgage or charge | 09 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 August 1998 | |
AA - Annual Accounts | 01 July 1998 | |
363s - Annual Return | 17 October 1997 | |
AA - Annual Accounts | 20 August 1997 | |
AA - Annual Accounts | 20 November 1996 | |
363s - Annual Return | 16 October 1996 | |
169 - Return by a company purchasing its own shares | 26 September 1996 | |
288 - N/A | 09 September 1996 | |
288 - N/A | 09 September 1996 | |
RESOLUTIONS - N/A | 14 August 1996 | |
288 - N/A | 07 August 1996 | |
AA - Annual Accounts | 19 January 1996 | |
363s - Annual Return | 19 October 1995 | |
287 - Change in situation or address of Registered Office | 05 October 1995 | |
288 - N/A | 05 October 1995 | |
AA - Annual Accounts | 20 January 1995 | |
287 - Change in situation or address of Registered Office | 08 December 1994 | |
363s - Annual Return | 17 October 1994 | |
AA - Annual Accounts | 02 February 1994 | |
288 - N/A | 13 December 1993 | |
363s - Annual Return | 27 October 1993 | |
AA - Annual Accounts | 29 January 1993 | |
363s - Annual Return | 22 October 1992 | |
RESOLUTIONS - N/A | 19 October 1992 | |
RESOLUTIONS - N/A | 19 October 1992 | |
AA - Annual Accounts | 29 January 1992 | |
363b - Annual Return | 22 October 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 September 1991 | |
288 - N/A | 10 January 1991 | |
AA - Annual Accounts | 26 October 1990 | |
363 - Annual Return | 26 October 1990 | |
AA - Annual Accounts | 21 November 1989 | |
363 - Annual Return | 24 October 1989 | |
AA - Annual Accounts | 15 December 1988 | |
363 - Annual Return | 15 December 1988 | |
AA - Annual Accounts | 07 January 1988 | |
363 - Annual Return | 07 January 1988 | |
AA - Annual Accounts | 05 March 1987 | |
363 - Annual Return | 05 March 1987 | |
288 - N/A | 13 December 1986 | |
CERTNM - Change of name certificate | 06 April 1978 | |
NEWINC - New incorporation documents | 17 January 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
Commercial property security deed | 29 September 1998 | Fully Satisfied |
N/A |
Commercial property security deed | 29 September 1998 | Fully Satisfied |
N/A |
Debenture | 29 September 1998 | Fully Satisfied |
N/A |
Legal charge | 27 October 1980 | Fully Satisfied |
N/A |
Debenture | 05 August 1980 | Fully Satisfied |
N/A |