PME (DUNDEE) PLUMBING & HEATING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 28/07/2328 July 2023 | Total exemption full accounts made up to 2022-07-31 |
| 05/07/235 July 2023 | Registered office address changed from 1 Faraday Court Dryburgh Industrial Estate Dundee DD2 3UD Scotland to C/O Begbies Traynor River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2023-07-05 |
| 30/06/2330 June 2023 | Resolutions |
| 30/06/2330 June 2023 | Resolutions |
| 08/06/238 June 2023 | Confirmation statement made on 2023-06-08 with updates |
| 09/12/229 December 2022 | Appointment of Mr Martin Francis Hay as a director on 2022-11-11 |
| 09/12/229 December 2022 | Termination of appointment of Brian Terence Flynn as a director on 2022-11-11 |
| 09/12/229 December 2022 | Cessation of Brian Terence Flynn as a person with significant control on 2022-11-11 |
| 28/10/2228 October 2022 | Confirmation statement made on 2022-10-27 with no updates |
| 28/10/2228 October 2022 | Termination of appointment of Martin Francis Hay as a director on 2022-10-27 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 27/10/2127 October 2021 | Cessation of Grant Mcconnachie as a person with significant control on 2021-09-30 |
| 27/10/2127 October 2021 | Confirmation statement made on 2021-10-27 with updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 23/06/2123 June 2021 | Total exemption full accounts made up to 2020-07-31 |
| 11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 17/06/2017 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 17/10/1917 October 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID PAGE |
| 17/10/1917 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN TERENCE FLYNN |
| 17/10/1917 October 2019 | CESSATION OF DAVID GRANT PAGE AS A PSC |
| 12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 24/07/1924 July 2019 | DIRECTOR APPOINTED MR BRIAN TERENCE FLYNN |
| 19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM UNIT 3, 42 BAIRD AVENUE DRYBURGH INDUSTRIAL ESTATE DUNDEE DD2 3TN UNITED KINGDOM |
| 26/04/1926 April 2019 | COMPANY NAME CHANGED PME (DUNDEE) MECHANICAL & RENEWABLES LTD CERTIFICATE ISSUED ON 26/04/19 |
| 30/07/1830 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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