M & A CONTRACT SERVICES LTD
Warning: The most recent accounts from 31 October 2014 indicate this Company is Dormant and not currently trading
Company Documents
Date | Description |
---|---|
02/10/152 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
10/12/1410 December 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/07/1420 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/02/1419 February 2014 | DISS40 (DISS40(SOAD)) |
18/02/1418 February 2014 | FIRST GAZETTE |
15/02/1415 February 2014 | Annual return made up to 16 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/12/128 December 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
21/09/1221 September 2012 | REGISTERED OFFICE CHANGED ON 21/09/2012 FROM UNIT 6 DOMONION WORKS 1 FRESH WATER ROAD DEGHENAM ESSEX RM8 1RX UNITED KINGDOM |
30/07/1230 July 2012 | REGISTERED OFFICE CHANGED ON 30/07/2012 FROM UNIT 9 CREEKMOUTH IND ESTATE 57 RIVER ROAD BARKING ESSEX IG11 0DA |
07/07/127 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
30/11/1130 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM NICHOLAS CHEW / 16/10/2011 |
30/11/1130 November 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
14/04/1114 April 2011 | 31/10/10 TOTAL EXEMPTION FULL |
04/11/104 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
16/02/1016 February 2010 | 31/10/09 TOTAL EXEMPTION FULL |
15/01/1015 January 2010 | Annual return made up to 16 October 2009 with full list of shareholders |
05/06/095 June 2009 | DIRECTOR APPOINTED ADAM NICHOLAS CHEW |
29/10/0829 October 2008 | COMPANY NAME CHANGED M & A CONTRACT SERVICE LTD CERTIFICATE ISSUED ON 30/10/08 |
17/10/0817 October 2008 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
16/10/0816 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company