P&g Industrial Services LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 19, 2000)
- 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
- related company news
- information about these directors and secretaries in other companies
|
NO 1 SCAFFOLDING (LONDON) LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 03714437 |
Record last updated | Thursday, November 24, 2016 6:02:25 PM UTC |
Official Address | Haslers Old Station Road Loughton Ig104pl Forest, Loughton Forest There are 697 companies registered at this street |
Postal Code | IG104PL |
Sector | Other special trades construction |
Visits
Searches
Document Type | Publication date | Download link | |
Notices | Nov 24, 2016 | Meetings of creditors | |
Registry | Jul 2, 2014 | Liquidator's progress report | |
Registry | May 30, 2013 | Liquidator's progress report 3714... | |
Registry | May 29, 2012 | Liquidator's progress report | |
Registry | Jun 1, 2011 | Change of registered office address | |
Registry | May 31, 2011 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | May 31, 2011 | Certificate of removal of voluntary liquidator | |
Registry | Aug 20, 2010 | Statement of company's affairs | |
Registry | Aug 20, 2010 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Aug 20, 2010 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Jul 29, 2010 | Change of registered office address | |
Registry | Jul 23, 2010 | Company name change | |
Registry | Jul 23, 2010 | Change of name certificate | |
Registry | Jul 15, 2010 | Change of name 10 | |
Registry | Mar 19, 2010 | Annual return | |
Registry | Mar 18, 2010 | Change of particulars for director | |
Registry | Mar 18, 2010 | Change of particulars for director 3714... | |
Financials | Sep 2, 2009 | Annual accounts | |
Registry | Mar 16, 2009 | Annual return | |
Financials | Jun 24, 2008 | Annual accounts | |
Registry | Mar 4, 2008 | Annual return | |
Registry | Sep 12, 2007 | Change of accounting reference date | |
Registry | Apr 3, 2007 | Annual return | |
Financials | Feb 6, 2007 | Annual accounts | |
Financials | Mar 28, 2006 | Annual accounts 3714... | |
Registry | Mar 1, 2006 | Annual return | |
Registry | May 4, 2005 | Annual return 3714... | |
Financials | Feb 28, 2005 | Annual accounts | |
Financials | May 26, 2004 | Annual accounts 3714... | |
Registry | Mar 15, 2004 | Annual return | |
Registry | Mar 15, 2004 | Appointment of a director | |
Registry | Feb 27, 2004 | Appointment of a man as Director and Contractor | |
Registry | Jan 14, 2004 | Particulars of a mortgage or charge | |
Financials | Mar 3, 2003 | Annual accounts | |
Registry | Feb 11, 2003 | Annual return | |
Financials | Mar 5, 2002 | Annual accounts | |
Registry | Mar 5, 2002 | Annual return | |
Registry | Dec 3, 2001 | Annual return 3714... | |
Registry | Nov 30, 2001 | Change in situation or address of registered office | |
Registry | Feb 23, 2001 | Resignation of a director | |
Registry | Feb 6, 2001 | Change of accounting reference date | |
Financials | Dec 19, 2000 | Annual accounts | |
Registry | Dec 15, 2000 | Resignation of one Scaffolding Contractor and one Director (a man) | |
Registry | Apr 25, 2000 | Annual return | |
Registry | Jun 1, 1999 | Appointment of a director | |
Registry | May 7, 1999 | Resignation of a director | |
Registry | May 7, 1999 | Appointment of a director | |
Registry | May 7, 1999 | Change in situation or address of registered office | |
Registry | May 7, 1999 | Resignation of a secretary | |
Registry | Feb 17, 1999 | Four appointments: 2 men and 2 companies | |