Unitec Heating & Plumbing Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 3, 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
|
|
Last balance sheet date | 2013-03-31 | |
Net Worth | £12,123 | 0% |
Liabilities | £12,123 | 0% |
Total assets | £24,246 | 0% |
Shareholder's funds | £12,123 | 0% |
Total liabilities | £12,123 | 0% |
PORYA IMPORT & EXPORT LIMITED
HOUSE HEATING & PLUMBING LTD
Company type |
Private Limited Company, Dissolved |
Company Number |
07839925 |
Record last updated |
Sunday, August 30, 2015 1:33:20 PM UTC |
Official Address |
64 Bowmans Green Watford Wd259xr Meriden
There are 14 companies registered at this street
|
Locality |
Meriden |
Region |
Hertfordshire, England |
Postal Code |
WD259XR
|
Sector |
Agents involved in the sale of a variety of goods |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Dec 23, 2014 |
Second notification of strike-off action in london gazette
|  |
Registry |
Sep 9, 2014 |
First notification of strike - off in london gazette
|  |
Registry |
Aug 21, 2014 |
Striking off application by a company
|  |
Registry |
Jun 30, 2014 |
Resignation of one Manager and one Director (a man)
|  |
Registry |
Jun 30, 2014 |
Annual return
|  |
Registry |
Jun 30, 2014 |
Resignation of one Director
|  |
Registry |
Jun 28, 2014 |
Change of registered office address
|  |
Registry |
May 22, 2014 |
Change of registered office address 7839...
|  |
Registry |
Feb 14, 2014 |
Change of particulars for director
|  |
Registry |
Feb 14, 2014 |
Change of particulars for director 7839...
|  |
Registry |
Feb 10, 2014 |
Annual return
|  |
Registry |
Jan 27, 2014 |
Annual return 7839...
|  |
Registry |
Jan 20, 2014 |
Appointment of a man as Director
|  |
Registry |
Jan 16, 2014 |
Company name change
|  |
Registry |
Jan 16, 2014 |
Change of name certificate
|  |
Registry |
Jan 16, 2014 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jan 14, 2014 |
Appointment of a man as Gas Engineer and Director
|  |
Registry |
Nov 27, 2013 |
Company name change
|  |
Registry |
Nov 27, 2013 |
Change of name certificate
|  |
Registry |
Nov 27, 2013 |
Notice of change of name nm01 - resolution
|  |
Registry |
Nov 19, 2013 |
Change of name 10
|  |
Registry |
Nov 19, 2013 |
Notice of change of name nm01 - resolution
|  |
Financials |
May 3, 2013 |
Annual accounts
|  |
Registry |
May 3, 2013 |
Change of accounting reference date
|  |
Registry |
Dec 10, 2012 |
Annual return
|  |
Registry |
Dec 10, 2012 |
Change of particulars for director
|  |
Registry |
Nov 9, 2011 |
Appointment of a man as Director and Manager
|  |