A1 HEATING AND PLUMBING SOLUTIONS LIMITED

Company Documents

DateDescription
09/07/139 July 2013 STRUCK OFF AND DISSOLVED

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM
C/O PARKER CAVENDISH
28 CHURCH ROAD
STANMORE
MIDDLESEX
HA7 4XR

View Document

14/05/1214 May 2012 COMPANY NAME CHANGED E.C. BAKER LIMITED
CERTIFICATE ISSUED ON 14/05/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

06/12/116 December 2011 DISS40 (DISS40(SOAD))

View Document

05/12/115 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

13/10/1113 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

04/12/104 December 2010 DISS40 (DISS40(SOAD))

View Document

02/12/102 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STALIA SERVICES LTD / 30/11/2009

View Document

02/12/102 December 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

02/12/102 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY STALIA SERVICES LTD

View Document

09/01/109 January 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

03/12/083 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD BAKER

View Document

16/09/0816 September 2008 RETURN MADE UP TO 30/11/07; CHANGE OF MEMBERS; AMEND

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BAKER / 07/01/2008

View Document

13/12/0713 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

31/12/0331 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

29/11/0029 November 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

08/12/998 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

09/12/989 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 NEW SECRETARY APPOINTED

View Document

05/11/985 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

30/03/9830 March 1998 REGISTERED OFFICE CHANGED ON 30/03/98 FROM: G OFFICE CHANGED 30/03/98 32A HIGH STREET PINNER MIDDLESEX HA5 5PW

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

22/12/9622 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

24/11/9524 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

01/12/941 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

01/12/941 December 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

01/12/941 December 1994

View Document

10/12/9310 December 1993

View Document

10/12/9310 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

02/08/932 August 1993 REGISTERED OFFICE CHANGED ON 02/08/93 FROM: G OFFICE CHANGED 02/08/93 PREMIER HOUSE 1 CANNING ROAD WEALDSTONE HARROW,MIDDX. HA3 7TS

View Document

21/12/9221 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9221 December 1992

View Document

21/12/9221 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

16/01/9216 January 1992

View Document

16/01/9216 January 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

01/08/911 August 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

01/08/911 August 1991

View Document

01/08/911 August 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

23/07/9123 July 1991 FIRST GAZETTE

View Document

19/03/9019 March 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

02/01/902 January 1990 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

13/11/8913 November 1989 REGISTERED OFFICE CHANGED ON 13/11/89 FROM: G OFFICE CHANGED 13/11/89 THANET HOUSE 19 CRAVEN ROAD LONDON W2 3BP

View Document

03/01/893 January 1989 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

06/05/886 May 1988 REGISTERED OFFICE CHANGED ON 06/05/88 FROM: G OFFICE CHANGED 06/05/88 46 BLANDFORD STREET BAKER STREET LONDON W1

View Document

13/10/8613 October 1986 PARTICULARS OF MORTGAGE/CHARGE

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