PLUMBING ENGINEERING & DESIGN LTD

Company Documents

DateDescription
02/04/142 April 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/02/1418 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/08/133 August 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1222 February 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/01/1224 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/01/1213 January 2012 APPLICATION FOR STRIKING-OFF

View Document

18/08/1118 August 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

18/08/1118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / KEVIN ROCHE / 01/01/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN JONES / 01/10/2009

View Document

02/06/102 June 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

22/05/1022 May 2010 DISS40 (DISS40(SOAD))

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

15/07/0915 July 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JONES / 01/01/2009

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM:
90 HIGH STREET
EVESHAM
WORCESTERSHIRE
WR11 4EU

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

21/04/0721 April 2007 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 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