PLUMBING 4 EVER LIMITED

05194261
38 MERLIN CRESCENT EDGWARE MIDDLESEX HA8 6JE

Documents

Documents
Date Category Description Pages
12 Mar 2013 gazette Gazette Dissolved Compulsory 1 Buy now
27 Nov 2012 gazette Gazette Notice Compulsory 1 Buy now
17 Jul 2012 accounts Annual Accounts 5 Buy now
13 Jan 2012 officers Change of particulars for director (Mr Feras Kay) 2 Buy now
13 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Oct 2011 annual-return Annual Return 3 Buy now
04 May 2011 accounts Annual Accounts 6 Buy now
09 Mar 2011 officers Termination of appointment of secretary (Feras Abdulmajid) 1 Buy now
08 Mar 2011 officers Appointment of director (Mr Feras Kay) 2 Buy now
08 Mar 2011 officers Termination of appointment of director (Payman Alhege) 1 Buy now
23 Aug 2010 annual-return Annual Return 4 Buy now
23 Aug 2010 officers Change of particulars for director (Mr Payman Alhege) 2 Buy now
29 Jun 2010 accounts Annual Accounts 6 Buy now
12 Dec 2009 officers Appointment of secretary (Mr Feras Abdulmajid) 1 Buy now
30 Jul 2009 annual-return Return made up to 30/07/09; full list of members 3 Buy now
03 Jun 2009 accounts Annual Accounts 5 Buy now
10 Nov 2008 address Registered office changed on 10/11/2008 from 31 roch avenue edgware middlesex HA8 6DN 1 Buy now
10 Nov 2008 officers Director appointed mr payman alhege 1 Buy now
29 Oct 2008 officers Appointment Terminated Director zainab ali 1 Buy now
08 Sep 2008 annual-return Return made up to 30/07/08; full list of members 3 Buy now
03 Sep 2008 annual-return Return made up to 30/07/07; full list of members 3 Buy now
03 Sep 2008 officers Director appointed miss zainab abbas ali 1 Buy now
03 Sep 2008 officers Appointment Terminated Director feras kay 1 Buy now
03 Sep 2008 officers Appointment Terminated Secretary hadeel abbas 1 Buy now
02 Jun 2008 accounts Annual Accounts 5 Buy now
30 May 2008 officers Director's Change of Particulars / abdulmajid feras / 01/05/2008 / Forename was: abdulmajid, now: feras; Middle Name/s was: kay, now: ; Surname was: feras, now: kay; HouseName/Number was: , now: 31; Street was: 31 roch avenue, now: roch avenue 1 Buy now
04 Dec 2006 accounts Annual Accounts 6 Buy now
14 Sep 2006 address Registered office changed on 14/09/06 from: alpine house, unit 2, 1ST floor honeypot lane london NW9 9RX 1 Buy now
08 Aug 2006 annual-return Return made up to 30/07/06; full list of members 2 Buy now
08 Aug 2006 officers Director's particulars changed 1 Buy now
16 May 2006 officers New secretary appointed 1 Buy now
15 May 2006 address Registered office changed on 15/05/06 from: 31 roch avenue edgware middlesex HA8 6DN 1 Buy now
15 May 2006 officers Secretary resigned 1 Buy now
15 Mar 2006 accounts Annual Accounts 4 Buy now
01 Nov 2005 annual-return Return made up to 30/07/05; full list of members 6 Buy now
18 May 2005 officers New secretary appointed 2 Buy now
17 May 2005 address Registered office changed on 17/05/05 from: 1A lyndhurst road, thornton heath, croydon surrey CR7 7PU 1 Buy now
17 May 2005 officers Secretary resigned;director resigned 1 Buy now
30 Jul 2004 incorporation Incorporation Company 17 Buy now