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 Type | Publication 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 |  |