A C REID PLUMBING & HEATING SERVICES LIMITED

Company Documents

DateDescription
27/05/1127 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/02/114 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1124 January 2011 APPLICATION FOR STRIKING-OFF

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 16 PRINCES STREET HAWICK ROXBURGHSHIRE TD9 7AY

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CAMERON REID / 10/01/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN ALISON MCCREDIE / 10/01/2010

View Document

16/03/1016 March 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 14/01/08; CHANGE OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 4 ST MARYS LANE HAWICK ROXBURGHSHIRE TD9

View Document

12/04/0612 April 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/01/0431 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0325 April 2003 REGISTERED OFFICE CHANGED ON 25/04/03 FROM: 1B HASSENDEAN COURT HAWICK TD9 7QH

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company