- Company Overview for SUPERIOR PLUMBING INSTALLATIONS HOLDINGS LIMITED (05982875)
- Filing history for SUPERIOR PLUMBING INSTALLATIONS HOLDINGS LIMITED (05982875)
- People for SUPERIOR PLUMBING INSTALLATIONS HOLDINGS LIMITED (05982875)
- Charges for SUPERIOR PLUMBING INSTALLATIONS HOLDINGS LIMITED (05982875)
- Insolvency for SUPERIOR PLUMBING INSTALLATIONS HOLDINGS LIMITED (05982875)
- More for SUPERIOR PLUMBING INSTALLATIONS HOLDINGS LIMITED (05982875)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Feb 2009 | 288a | Director appointed kevin miles | |
26 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
19 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
19 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
19 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Feb 2009 | AUD | Auditor's resignation | |
01 Dec 2008 | 363a | Return made up to 31/10/08; full list of members | |
28 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2008 | AA | Full accounts made up to 31 December 2007 | |
19 Aug 2008 | 288a | Director and secretary appointed micheal geoffrey cane | |
17 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
17 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
23 Jun 2008 | 288c | Director's Change of Particulars / paul dillon / 18/06/2008 / HouseName/Number was: , now: shaw barn farm; Street was: belmont cottage, now: shaw lane; Area was: barr lane, barton under needwood, now: bromley hayes; Post Town was: burton on trent, now: nr lichfield; Region was: staffordshire, now: staffs; Post Code was: DE13 8AL, now: WS13 8HN | |
16 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
02 May 2008 | 288b | Appointment Terminated Director and Secretary nigel seddon | |
14 Nov 2007 | 363a | Return made up to 31/10/07; full list of members | |
14 Nov 2007 | 190 | Location of debenture register | |
14 Nov 2007 | 353 | Location of register of members | |
14 Nov 2007 | 287 | Registered office changed on 14/11/07 from: 1 newlands court attwood road burnt wood business park burntwood staffordshire WS7 3GF | |
25 Jul 2007 | 395 | Particulars of mortgage/charge | |
09 Jul 2007 | 225 | Accounting reference date extended from 30/04/07 to 31/12/07 | |
25 Mar 2007 | 288a | New secretary appointed;new director appointed |