MCFADDEN AND STRASDIN HEATING AND PLUMBING LTD

Company Documents

DateDescription
14/04/1514 April 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/12/1430 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/1419 December 2014 APPLICATION FOR STRIKING-OFF

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/147 November 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/02/138 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/02/127 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/02/1018 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN STRASDIN / 05/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BENJAMIN MCFADDEN / 05/02/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/06/0926 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART STRASDIN / 01/01/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/09 FROM: GISTERED OFFICE CHANGED ON 26/02/2009 FROM 50 THE TERRACE TORQUAY DEVON TQ1 1DD

View Document

28/06/0828 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/08 FROM: GISTERED OFFICE CHANGED ON 28/05/2008 FROM 1 FORE STREET CULLOMPTON DEVON EX15 1JW

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/08 FROM: GISTERED OFFICE CHANGED ON 31/03/2008 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

19/02/0819 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 NEW SECRETARY APPOINTED

View Document

07/09/077 September 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 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