G. M. Heating & Plumbing LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 24, 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
|
|
Last balance sheet date | 2014-02-28 | |
Cash in hand | £68,609 | +80.17% |
Net Worth | £24,657 | +93.44% |
Liabilities | £623,474 | +63.71% |
Fixed Assets | £196,631 | +59.54% |
Trade Debtors | £475,785 | +62.33% |
Total assets | £762,025 | +63.66% |
Shareholder's funds | £25,657 | +80.06% |
Total liabilities | £628,803 | +63.17% |
GRAND MUTUAL PLUMBING LIMITED
GRANT MITCHELL PLUMBING LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 04340870 |
Record last updated | Monday, March 30, 2015 8:01:13 PM UTC |
Official Address | Bridgestones Limited 125 Union Street St Mary's There are 78 companies registered at this street |
Locality | St Mary's |
Region | Oldham, England |
Postal Code | OL11TE |
Sector | Plumbing, heat and air-conditioning installation |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 13, 2015 | Change of registered office address |  |
Registry | Mar 5, 2015 | Statement of company's affairs |  |
Registry | Mar 5, 2015 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Mar 5, 2015 | Extraordinary resolution in creditors, voluntary liquidation |  |
Notices | Mar 2, 2015 | Appointment of liquidators |  |
Notices | Mar 2, 2015 | Resolutions for winding-up |  |
Notices | Feb 13, 2015 | Meetings of creditors |  |
Registry | Dec 23, 2014 | Annual return |  |
Registry | Aug 28, 2014 | Registration of a charge / charge code |  |
Financials | Aug 7, 2014 | Annual accounts |  |
Registry | Jul 25, 2014 | Registration of a charge / charge code |  |
Registry | Jun 6, 2014 | Change of registered office address |  |
Registry | Jan 9, 2014 | Annual return |  |
Financials | Dec 3, 2013 | Annual accounts |  |
Registry | Jul 13, 2013 | Registration of a charge / charge code |  |
Registry | Jun 20, 2013 | Appointment of a man as Director |  |
Registry | Feb 1, 2013 | Appointment of a man as Sales Director and Director |  |
Registry | Dec 20, 2012 | Annual return |  |
Financials | Dec 5, 2012 | Annual accounts |  |
Registry | Sep 18, 2012 | Particulars of a mortgage or charge |  |
Registry | Jan 26, 2012 | Annual return |  |
Financials | Aug 18, 2011 | Annual accounts |  |
Registry | Feb 22, 2011 | Annual return |  |
Financials | Nov 30, 2010 | Annual accounts |  |
Registry | Feb 13, 2010 | Particulars of a mortgage or charge |  |
Registry | Jan 11, 2010 | Annual return |  |
Registry | Jan 11, 2010 | Change of particulars for director |  |
Financials | Jan 9, 2010 | Annual accounts |  |
Registry | Jan 20, 2009 | Annual return |  |
Financials | Dec 28, 2008 | Annual accounts |  |
Registry | Jan 11, 2008 | Annual return |  |
Financials | Dec 31, 2007 | Annual accounts |  |
Registry | Feb 13, 2007 | Annual return |  |
Financials | Jan 6, 2007 | Annual accounts |  |
Registry | Dec 23, 2005 | Change in situation or address of registered office |  |
Registry | Dec 23, 2005 | Annual return |  |
Financials | Oct 24, 2005 | Annual accounts |  |
Registry | Sep 26, 2005 | Change of name certificate |  |
Registry | Sep 26, 2005 | Company name change |  |
Registry | Dec 21, 2004 | Annual return |  |
Financials | Nov 11, 2004 | Annual accounts |  |
Registry | Apr 20, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Dec 19, 2003 | Annual return |  |
Financials | Oct 10, 2003 | Annual accounts |  |
Registry | Jan 30, 2003 | Annual return |  |
Registry | Mar 18, 2002 | Change of accounting reference date |  |
Registry | Jan 25, 2002 | Memorandum of association |  |
Registry | Jan 24, 2002 | Appointment of a director |  |
Registry | Jan 24, 2002 | Resignation of a director |  |
Registry | Jan 24, 2002 | Resignation of a secretary |  |
Registry | Jan 24, 2002 | Appointment of a secretary |  |
Registry | Dec 20, 2001 | Change of name certificate |  |
Registry | Dec 14, 2001 | Four appointments: a man, 2 companies and a woman |  |