PLUMB MECHANICAL AND ELECTRICAL LIMITED

Company Documents

DateDescription
18/05/1018 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/02/102 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1019 January 2010 APPLICATION FOR STRIKING-OFF

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/02/093 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AZ

View Document

02/04/082 April 2008 DIRECTOR APPOINTED TIMOTHY FRANCIS GEORGE

View Document

01/04/081 April 2008 DIRECTOR APPOINTED LEE JAMES MILLS

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY AM SECRETARIES LIMITED

View Document

14/03/0814 March 2008 SECRETARY APPOINTED TIMOTHY FRANCIS GEORGE

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR AM NOMINEES LIMITED

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR AM SECRETARIES LIMITED

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0426 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0426 January 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 REGISTERED OFFICE CHANGED ON 22/03/03 FROM: 8 SUFFOLK STREET LONDON SW1Y 4HG

View Document

01/07/021 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

10/11/0010 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9817 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9814 July 1998 ADOPT MEM AND ARTS 26/06/98

View Document

14/07/9814 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/986 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/974 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/974 July 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

03/07/973 July 1997 REGISTERED OFFICE CHANGED ON 03/07/97 FROM: ASHBOURNE ROAD MACKWORTH DERBY DE3 4NB

View Document

18/02/9718 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 EXEMPTION FROM APPOINTING AUDITORS 08/10/96

View Document

16/01/9716 January 1997 NEW SECRETARY APPOINTED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW SECRETARY APPOINTED

View Document

27/12/9627 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/12/9627 December 1996 DIRECTOR RESIGNED

View Document

27/12/9627 December 1996 DIRECTOR RESIGNED

View Document

27/12/9627 December 1996 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/02/9614 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

08/12/958 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/956 November 1995

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 NEW SECRETARY APPOINTED

View Document

06/11/956 November 1995

View Document

06/11/956 November 1995

View Document

06/11/956 November 1995

View Document

06/11/956 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995

View Document

13/03/9513 March 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

16/12/9416 December 1994

View Document

16/12/9416 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

07/10/947 October 1994 DIRECTOR RESIGNED

View Document

14/07/9414 July 1994 NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 DIRECTOR RESIGNED

View Document

14/07/9414 July 1994 NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994

View Document

28/11/9328 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

21/07/9321 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9321 July 1993 DIRECTOR RESIGNED

View Document

14/07/9314 July 1993 NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

26/04/9226 April 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/04/9226 April 1992

View Document

26/04/9226 April 1992

View Document

26/04/9226 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

10/03/9210 March 1992 Resolutions

View Document

10/03/9210 March 1992 Resolutions

View Document

10/03/9210 March 1992 Resolutions

View Document

10/03/9210 March 1992 Resolutions

View Document

10/03/9210 March 1992 S369(4) SHT NOTICE MEET 15/11/90

View Document

10/03/9210 March 1992 Resolutions

View Document

20/02/9220 February 1992

View Document

20/02/9220 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

14/11/9114 November 1991

View Document

14/11/9114 November 1991 RETURN MADE UP TO 13/10/91; FULL LIST OF MEMBERS

View Document

10/10/9110 October 1991 COMPANY NAME CHANGED LUMENARC LIMITED CERTIFICATE ISSUED ON 11/10/91

View Document

20/09/9120 September 1991

View Document

20/09/9120 September 1991 RETURN MADE UP TO 01/12/90; CHANGE OF MEMBERS

View Document

12/05/9112 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

12/05/9112 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/913 May 1991 SUPPLEMENT AGREEMENT 12/04/91

View Document

27/04/9127 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9127 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/916 April 1991 NEW DIRECTOR APPOINTED

View Document

25/03/9125 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9125 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/913 March 1991 DIRECTOR RESIGNED

View Document

18/10/9018 October 1990 DIRECTOR RESIGNED

View Document

16/10/9016 October 1990 DIRECTOR RESIGNED

View Document

12/10/9012 October 1990 SECTION 113(2) 89 ACT 24/08/90

View Document

11/10/9011 October 1990 NEW DIRECTOR APPOINTED

View Document

22/06/9022 June 1990 ACCOUNTING REF. DATE EXT FROM 30/01 TO 30/06

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED

View Document

12/12/8912 December 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 FULL ACCOUNTS MADE UP TO 28/01/89

View Document

16/06/8916 June 1989 REGISTERED OFFICE CHANGED ON 16/06/89 FROM: INTERIORS HOUSE DOYLE DRIVE COVENTRY CV6 6LJ

View Document

21/03/8921 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 DIRECTOR RESIGNED

View Document

30/11/8830 November 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 WD 13/10/87 AD 18/09/87--------- £ SI 1498@1=1498 £ IC 8502/10000

View Document

22/10/8722 October 1987 WD 13/10/87 AD 23/09/87--------- £ SI 8500@1=8500 £ IC 2/8502

View Document

20/10/8720 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/01

View Document

20/10/8720 October 1987 NEW DIRECTOR APPOINTED

View Document

27/08/8727 August 1987 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