General Plant Hire LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 10, 2012)
- shareholder details and share percentages
- 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 | 2013-03-31 | |
Cash in hand | £0 | 0% |
Net Worth | £1 | 0% |
Shareholder's funds | £1 | 0% |
GENERAL ASBESTOS LIMITED
GENERAL DEMOLITION & RECYCLING LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06862157 |
Record last updated | Monday, November 4, 2013 3:27:54 AM UTC |
Official Address | The Courtyard High Street Ascot And Cheapside There are 315 companies registered at this street |
Postal Code | SL57HP |
Sector | Demolition |
Visits
Document Type | Publication date | Download link | |
Registry | May 24, 2013 | Appointment of a man as Director | |
Registry | May 10, 2013 | Appointment of a man as Director 4915... | |
Financials | Dec 10, 2012 | Annual accounts | |
Registry | Oct 4, 2012 | Annual return | |
Registry | Jun 11, 2012 | Resignation of one Director | |
Registry | Jun 11, 2012 | Appointment of a man as Director | |
Registry | Mar 8, 2012 | Company name change | |
Registry | Mar 8, 2012 | Company name change 6705... | |
Registry | Dec 22, 2011 | Resignation of one Director | |
Registry | Oct 27, 2011 | Annual return | |
Financials | Oct 25, 2011 | Annual accounts | |
Registry | Sep 16, 2011 | Appointment of a man as Director | |
Registry | Nov 5, 2010 | Annual return | |
Registry | Sep 20, 2010 | Company name change | |
Registry | Sep 20, 2010 | Company name change 4915... | |
Registry | Sep 20, 2010 | Change of name certificate | |
Registry | Sep 10, 2010 | Notice of change of name nm01 - resolution | |
Financials | Aug 9, 2010 | Annual accounts | |
Registry | Mar 10, 2010 | Company name change | |
Financials | Jan 22, 2010 | Annual accounts | |
Registry | Oct 12, 2009 | Annual return | |
Registry | Jul 8, 2009 | Change of name certificate | |
Registry | Mar 28, 2009 | Appointment of a man as Director | |
Financials | Oct 17, 2008 | Annual accounts | |
Registry | Oct 14, 2008 | Annual return | |
Registry | Oct 14, 2008 | Appointment of a man as Secretary | |
Registry | Oct 13, 2008 | Resignation of a secretary | |
Registry | Sep 23, 2008 | Two appointments: 2 men | |
Registry | Nov 28, 2007 | Annual return | |
Financials | Oct 17, 2007 | Annual accounts | |
Financials | Oct 12, 2006 | Annual accounts 4915... | |
Registry | Oct 9, 2006 | Annual return | |
Registry | Feb 28, 2006 | Particulars of a mortgage or charge | |
Financials | Jan 16, 2006 | Annual accounts | |
Registry | Oct 3, 2005 | Annual return | |
Financials | Jan 14, 2005 | Annual accounts | |
Registry | Dec 24, 2004 | Annual return | |
Registry | Sep 8, 2004 | Change of accounting reference date | |
Registry | Nov 27, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Oct 30, 2003 | Appointment of a secretary | |
Registry | Oct 30, 2003 | Appointment of a secretary 4915... | |
Registry | Oct 30, 2003 | Appointment of a director | |
Registry | Oct 30, 2003 | Appointment of a director 4915... | |
Registry | Oct 20, 2003 | Company name change | |
Registry | Oct 20, 2003 | Change of name certificate | |
Registry | Oct 7, 2003 | Resignation of a director | |
Registry | Oct 7, 2003 | Resignation of a secretary | |