Pro Plumb Services (Stalybridge) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 4, 2013)
- 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
- related company news
- information about these directors and secretaries in other companies
|
OLIVIA MICHELLE INTERIORS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 07435394 |
Record last updated | Friday, May 27, 2016 1:19:29 PM UTC |
Official Address | 239 Mottram Road Stalybridge South There are 71 companies registered at this street |
Locality | Stalybridge South |
Region | Tameside, England |
Postal Code | SK152RF |
Sector | Plumbing, heat and air-conditioning installation |
Visits
Searches
Document Type | Publication date | Download link | |
Notices | May 27, 2016 | Final meetings |  |
Notices | Sep 4, 2015 | Appointment of liquidators |  |
Notices | Sep 4, 2015 | Resolutions for winding-up |  |
Notices | Aug 18, 2015 | Meetings of creditors |  |
Registry | Mar 5, 2015 | Appointment of a woman |  |
Registry | Mar 23, 2014 | Resignation of one Director |  |
Registry | Mar 21, 2014 | Resignation of a woman |  |
Registry | Jan 10, 2014 | Appointment of a woman as Director |  |
Registry | Jan 3, 2014 | Appointment of a woman |  |
Registry | Dec 6, 2013 | Annual return |  |
Financials | Sep 4, 2013 | Annual accounts |  |
Registry | Nov 26, 2012 | Annual return |  |
Financials | Aug 2, 2012 | Annual accounts |  |
Registry | Nov 28, 2011 | Annual return |  |
Registry | Aug 9, 2011 | Appointment of a man as Director |  |
Registry | Aug 9, 2011 | Change of registered office address |  |
Registry | Aug 2, 2011 | First notification of strike-off action in london gazette |  |
Registry | Jul 29, 2011 | Appointment of a man as Director |  |
Registry | Jul 29, 2011 | Change of name certificate |  |
Registry | Jul 29, 2011 | Notice of change of name nm01 - resolution |  |
Registry | Jul 29, 2011 | Company name change |  |
Registry | Jul 18, 2011 | Change of name 10 |  |
Registry | Jul 18, 2011 | Notice of change of name nm01 - resolution |  |
Registry | Nov 10, 2010 | Appointment of a man as Company Formation Agent and Director |  |
Registry | Nov 10, 2010 | Resignation of one Director |  |
Registry | Nov 10, 2010 | Resignation of one Company Formation Agent and one Director (a man) |  |