George Professional Service LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 30, 2007)
- 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 | |
Net Worth | £11,204 | +72.45% |
Liabilities | £31,246 | -56.32% |
Fixed Assets | £144 | -33.34% |
Trade Debtors | £42,306 | -22.30% |
Total assets | £42,450 | -22.33% |
Shareholder's funds | £11,204 | +72.45% |
Total liabilities | £31,246 | -56.32% |
KEEGAN`S PLASTER FINISHES LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 05454213 |
Record last updated | Wednesday, May 27, 2015 4:19:25 PM UTC |
Official Address | The George House High Street Tring Herts Hp234af Central, Tring Central There are 19 companies registered at this street |
Locality | Tring Central |
Region | Hertfordshire, England |
Postal Code | HP234AF |
Sector | Plastering |
Visits
Document Type | Publication date | Download link | |
Notices | May 27, 2015 | Winding-up orders |  |
Notices | May 6, 2015 | Petitions to wind up |  |
Registry | May 5, 2015 | Appointment of a man as Builder and Director |  |
Registry | May 5, 2015 | Resignation of one Director |  |
Registry | May 4, 2015 | Resignation of one Builder and one Director (a man) |  |
Registry | Mar 4, 2015 | Company name change |  |
Registry | Mar 4, 2015 | Change of name certificate |  |
Registry | Jan 14, 2015 | Annual return |  |
Registry | Jan 5, 2015 | Resignation of one Business Executive and one Director (a man) |  |
Registry | Jan 5, 2015 | Resignation of one Director |  |
Registry | Dec 15, 2014 | Appointment of a man as Builder and Director |  |
Registry | Dec 15, 2014 | Appointment of a man as Director |  |
Registry | Jul 1, 2014 | Annual return |  |
Financials | Jan 20, 2014 | Annual accounts |  |
Registry | May 22, 2013 | Annual return |  |
Financials | Feb 25, 2013 | Annual accounts |  |
Registry | Jul 17, 2012 | Resignation of a woman |  |
Registry | Jul 17, 2012 | Resignation of one Secretary |  |
Registry | Jun 27, 2012 | Annual return |  |
Registry | Jun 27, 2012 | Change of registered office address |  |
Financials | Nov 3, 2011 | Annual accounts |  |
Registry | Jun 10, 2011 | Annual return |  |
Financials | Nov 3, 2010 | Annual accounts |  |
Registry | Aug 2, 2010 | Annual return |  |
Registry | Aug 2, 2010 | Change of particulars for director |  |
Registry | Aug 2, 2010 | Change of particulars for secretary |  |
Financials | Oct 2, 2009 | Annual accounts |  |
Registry | Aug 20, 2009 | Annual return |  |
Financials | Nov 27, 2008 | Annual accounts |  |
Registry | Aug 15, 2008 | Annual return |  |
Financials | Oct 24, 2007 | Annual accounts |  |
Registry | Jul 28, 2007 | Annual return |  |
Financials | Jan 30, 2007 | Annual accounts |  |
Registry | Jan 30, 2007 | Change of accounting reference date |  |
Registry | Jun 15, 2006 | Annual return |  |
Registry | Jun 20, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jun 20, 2005 | Appointment of a secretary |  |
Registry | Jun 20, 2005 | Change of accounting reference date |  |
Registry | Jun 20, 2005 | Appointment of a director |  |
Registry | Jun 20, 2005 | Change in situation or address of registered office |  |
Registry | May 24, 2005 | Resignation of a director |  |
Registry | May 24, 2005 | Resignation of a secretary |  |
Registry | May 17, 2005 | Four appointments: a man, 2 companies and a woman,: a man, 2 companies and a woman |  |