Aaron Services Plumbing & Heating Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 7, 2005)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
ARRON SERVICES PLUMBING & HEATING LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04752713 |
Record last updated |
Wednesday, April 15, 2015 8:26:23 AM UTC |
Official Address |
2 Floor Trident House 42 Victoria Street St Peters
There are 112 companies registered at this street
|
Locality |
St Peters |
Region |
Hertfordshire, England |
Postal Code |
AL13HZ
|
Sector |
Plumbing |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Oct 9, 2012 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jul 9, 2012 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Feb 17, 2012 |
Change of registered office address
|  |
Registry |
Oct 26, 2011 |
Notice of move from administration to creditors' voluntary liquidation
|  |
Registry |
Jul 13, 2011 |
Administrator's progress report
|  |
Registry |
Mar 3, 2011 |
Notice of result of meeting of creditors
|  |
Registry |
Feb 15, 2011 |
Statement of administrator's proposals
|  |
Registry |
Feb 11, 2011 |
Notice of statement of affairs
|  |
Registry |
Jan 11, 2011 |
Change of registered office address
|  |
Registry |
Jan 11, 2011 |
Notice of administrators appointment
|  |
Financials |
Jun 14, 2010 |
Annual accounts
|  |
Registry |
May 12, 2010 |
Annual return
|  |
Registry |
May 12, 2010 |
Change of particulars for director
|  |
Registry |
May 11, 2010 |
Change of particulars for secretary
|  |
Registry |
May 11, 2010 |
Change of particulars for director
|  |
Financials |
Jun 24, 2009 |
Annual accounts
|  |
Registry |
May 13, 2009 |
Annual return
|  |
Financials |
Nov 10, 2008 |
Annual accounts
|  |
Registry |
Nov 4, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
May 15, 2008 |
Annual return
|  |
Financials |
Dec 22, 2007 |
Annual accounts
|  |
Registry |
May 10, 2007 |
Annual return
|  |
Financials |
Jan 27, 2007 |
Annual accounts
|  |
Registry |
Aug 24, 2006 |
Annual return
|  |
Registry |
Mar 29, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 20, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Financials |
Dec 22, 2005 |
Annual accounts
|  |
Registry |
May 10, 2005 |
Annual return
|  |
Financials |
Jan 7, 2005 |
Annual accounts
|  |
Registry |
Sep 8, 2004 |
Change in situation or address of registered office
|  |
Registry |
Jul 19, 2004 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jul 19, 2004 |
Annual return
|  |
Registry |
Mar 25, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 28, 2003 |
Change of accounting reference date
|  |
Registry |
Jun 3, 2003 |
Appointment of a director
|  |
Registry |
Jun 3, 2003 |
Appointment of a director 4752...
|  |
Registry |
May 28, 2003 |
Resignation of a secretary
|  |
Registry |
May 28, 2003 |
Resignation of a director
|  |
Registry |
May 20, 2003 |
Company name change
|  |
Registry |
May 20, 2003 |
Change of name certificate
|  |
Registry |
May 2, 2003 |
Four appointments: a man, a woman and 2 companies
|  |