R. REID PLUMBING & HEATING ENGINEERS LIMITED

Company Documents

DateDescription
24/08/1124 August 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000001

View Document

29/06/1129 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/04/101 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RANSFORD REID / 01/01/2010

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/03/0920 March 2009 SECRETARY RESIGNED ANN-MARIE SIMPSON

View Document

20/03/0920 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 SECRETARY RESIGNED SANDRA REID

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: YEVS & CO YEVAHO HOUSE 130 CAPEHILL SMETHWICK WEST MIDLANDS B66 4PH

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/069 October 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/09/039 September 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 NEW SECRETARY APPOINTED

View Document

09/03/029 March 2002 REGISTERED OFFICE CHANGED ON 09/03/02 FROM: YVES & CO YEVAHO HOUSE 130 CAPE HILL SMETHWICK WEST MIDLANDS B66 4PH

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

26/02/0226 February 2002 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