General Plant Hire Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 10, 2012)
- 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 | 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, August 12, 2024 10:21:19 AM UTC |
Official Address |
The Courtyard High Street Ascot And Cheapside
There are 326 companies registered at this street
|
Locality |
Ascot And Cheapside |
Region |
Windsor And Maidenhead, England |
Postal Code |
SL57HP
|
Sector |
Demolition |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 6, 2016 |
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
|  |
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
|  |