ALL PLUMBA SERVICES LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1225 June 2012 APPLICATION FOR STRIKING-OFF

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, SECRETARY CLARE THEOPHILUS

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM GREENISHA 25 KENNETH ROAD BRISLINGTON BRISTOL BS4 5AE

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR CLARE THEOPHILUS

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR CLARE THEOPHILUS

View Document

15/09/1115 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, SECRETARY CLARE THEOPHILUS

View Document

02/06/112 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

18/12/1018 December 2010 DISS40 (DISS40(SOAD))

View Document

15/12/1015 December 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HENRY HATTON / 04/08/2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ELIZABETH THEOPHILUS / 04/08/2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN THOMAS HATTON / 04/08/2010

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

25/05/1025 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

10/09/0910 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

12/12/0812 December 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

08/10/078 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/078 October 2007 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: G OFFICE CHANGED 18/07/07 9 GRANTSON CLOSE BRISLINGTON BRISTOL BS4 4NA

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/01/0730 January 2007 FIRST GAZETTE

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: G OFFICE CHANGED 10/07/06 RODNEY HOUSE 9 FRASER STREET BRISTOL BS3 4LZ

View Document

04/08/054 August 2005 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