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 TypeDoc. Type |
Publication datePub. 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
|  |