Su Ka Heating And Control Systems LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 29, 2009)
- 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
|
PLYMOUTH HOME INSPECTOR LTD
Company type | Private Limited Company, Dissolved |
Company Number | 05716343 |
Record last updated | Thursday, April 16, 2015 4:53:55 AM UTC |
Official Address | The Conifer Filton Road Hambrook Bristol England United Kingdom Bs161qg Frenchay And Stoke Park There are 2 companies registered at this street |
Locality | Frenchay And Stoke Park |
Region | South Gloucestershire, England |
Postal Code | BS161QG |
Sector | Other business activities |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 14, 2014 | Bona vacantia disclaimer |  |
Registry | Dec 11, 2012 | Second notification of strike-off action in london gazette |  |
Registry | Sep 11, 2012 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Dec 6, 2011 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Dec 6, 2011 | Statement of company's affairs |  |
Registry | Dec 6, 2011 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Nov 11, 2011 | Change of registered office address |  |
Registry | Oct 19, 2011 | Resignation of one Director |  |
Registry | Oct 19, 2011 | Appointment of a woman as Director |  |
Registry | Sep 1, 2011 | Resignation of one Business Consultant and one Director (a man) |  |
Registry | Aug 17, 2011 | Resignation of one Secretary |  |
Registry | Jul 1, 2011 | Appointment of a woman |  |
Registry | Jan 31, 2011 | Resignation of a woman |  |
Registry | Jan 4, 2011 | Annual return |  |
Financials | Dec 31, 2010 | Annual accounts |  |
Registry | Dec 15, 2010 | Change of registered office address |  |
Registry | Jun 29, 2010 | Particulars of a mortgage or charge |  |
Registry | Dec 29, 2009 | Annual return |  |
Registry | Dec 29, 2009 | Change of location of company records to the single alternative inspection location |  |
Financials | Dec 29, 2009 | Annual accounts |  |
Registry | Dec 28, 2009 | Notification of single alternative inspection location |  |
Registry | Dec 28, 2009 | Change of particulars for director |  |
Registry | Dec 28, 2009 | Return of allotment of shares |  |
Registry | Oct 26, 2009 | Change of registered office address |  |
Registry | Mar 18, 2009 | Annual return |  |
Registry | Mar 18, 2009 | Appointment of a woman as Secretary |  |
Registry | Feb 20, 2009 | Appointment of a woman |  |
Registry | Nov 14, 2008 | Company name change |  |
Registry | Nov 13, 2008 | Change of name certificate |  |
Registry | Nov 12, 2008 | Appointment of a man as Director |  |
Registry | Nov 11, 2008 | Appointment of a man as Business Consultant and Director |  |
Registry | Nov 11, 2008 | Resignation of 3 people: one Company Director, one Nominee Secretary, one Nominee Director and one Director (a man) |  |
Registry | Nov 11, 2008 | Resignation of a director |  |
Registry | Nov 11, 2008 | Resignation of a director 5716... |  |
Registry | Nov 11, 2008 | Resignation of a secretary |  |
Registry | Sep 12, 2008 | Appointment of a man as Director and Company Director |  |
Registry | Sep 12, 2008 | Appointment of a man as Director |  |
Financials | Mar 11, 2008 | Annual accounts |  |
Registry | Mar 5, 2008 | Annual return |  |
Financials | Mar 29, 2007 | Annual accounts |  |
Registry | Mar 5, 2007 | Annual return |  |
Registry | Feb 21, 2006 | Two appointments: 2 companies |  |