A.B.C. PLUMBING SERVICES LIMITED

Company Documents

DateDescription
22/11/1122 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/08/1122 August 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/08/1122 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2011

View Document

08/06/118 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2011

View Document

01/06/101 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/06/101 June 2010 STATEMENT OF AFFAIRS/4.19

View Document

01/06/101 June 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 77 WOODLAND HILL LEEDS WEST YORKSHIRE LS15 7BX

View Document

11/02/1011 February 2010 Annual return made up to 31 July 2009 with full list of shareholders

View Document

11/02/1011 February 2010 Annual return made up to 31 July 2008 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/11/077 November 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

17/08/0617 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/09/0513 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

31/07/0231 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/0231 July 2002 Incorporation

View Document


More Company Information