Pmc Plumbing & Heating Ltd.

SC279920
Mr P McCabe - Managing Director 23 Acorn Court G40 4UH

Documents

Documents
Date Category Description Pages
19 Mar 2010 gazette Gazette Dissolved Voluntary 1 Buy now
27 Nov 2009 gazette Gazette Notice Voluntary 1 Buy now
20 Mar 2009 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
16 Jan 2009 gazette Gazette Notice Voluntary 1 Buy now
06 Jan 2009 dissolution Application for striking-off 1 Buy now
30 Jun 2008 accounts Annual Accounts 4 Buy now
30 Jun 2008 annual-return Return made up to 14/02/08; full list of members 3 Buy now
30 Jun 2008 address Location of debenture register 1 Buy now
30 Jun 2008 address Location of register of members 1 Buy now
30 Jun 2008 address Registered office changed on 30/06/2008 from mr p mccabe - plumber 23 acorn court bridgeton glasgow scotland G40 4UH united kingdom 1 Buy now
16 Apr 2008 address Registered office changed on 16/04/2008 from albasas group 2/2, 147 thomson street glasgow lanarkshire G31 1RW 1 Buy now
23 Apr 2007 annual-return Return made up to 14/02/07; full list of members 2 Buy now
14 Mar 2007 accounts Annual Accounts 4 Buy now
14 Dec 2006 accounts Accounting reference date shortened from 31/03/06 to 28/02/06 1 Buy now
02 May 2006 officers Secretary resigned 1 Buy now
02 May 2006 officers New secretary appointed 1 Buy now
17 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
16 Mar 2006 annual-return Return made up to 14/02/06; full list of members 2 Buy now
09 Mar 2006 officers Director resigned 1 Buy now
09 Mar 2006 officers New director appointed 1 Buy now
25 Jan 2006 address Registered office changed on 25/01/06 from: 129 sempill avenue erskine renfrewshire PA8 6DB 1 Buy now
25 Jan 2006 officers New secretary appointed 1 Buy now
25 Jan 2006 officers New director appointed 1 Buy now
25 Jan 2006 officers Director resigned 1 Buy now
25 Jan 2006 officers Director resigned 1 Buy now
25 Jan 2006 officers Director resigned 1 Buy now
25 Jan 2006 officers Director resigned 1 Buy now
25 Jan 2006 officers Secretary resigned 1 Buy now
21 Mar 2005 capital Ad 14/02/05--------- £ si 2@1=2 £ ic 1/3 2 Buy now
14 Mar 2005 officers New director appointed 1 Buy now
14 Mar 2005 officers New director appointed 2 Buy now
14 Mar 2005 officers New director appointed 2 Buy now
14 Mar 2005 officers New secretary appointed;new director appointed 2 Buy now
14 Mar 2005 address Registered office changed on 14/03/05 from: 147 thomson street glasgow G31 1RW 1 Buy now
14 Mar 2005 accounts Accounting reference date extended from 28/02/06 to 31/03/06 1 Buy now
15 Feb 2005 officers Secretary resigned 1 Buy now
15 Feb 2005 officers Director resigned 1 Buy now
14 Feb 2005 incorporation Incorporation Company 9 Buy now