PLUMBASMART LIMITED

Company Documents

DateDescription
01/05/131 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

01/05/131 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/05/131 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 208 MILTON KEYNES BUSINESS CENTRE FOXHUNTER DRIVE LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6GD

View Document

23/01/1323 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR AIDAN GARNER

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/04/1218 April 2012 PREVSHO FROM 31/01/2012 TO 31/07/2011

View Document

01/02/121 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM UNIT 162 MILTON KEYNES BUSINESS CENTRE HAYLEY COURT LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6GD ENGLAND

View Document

12/01/1112 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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