M & A CONTRACT SERVICES LTD

Company Documents

DateDescription
02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

10/12/1410 December 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/07/1420 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/02/1419 February 2014 DISS40 (DISS40(SOAD))

View Document

18/02/1418 February 2014 FIRST GAZETTE

View Document

15/02/1415 February 2014 Annual return made up to 16 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/12/128 December 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

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

View Document

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

View Document

07/07/127 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM NICHOLAS CHEW / 16/10/2011

View Document

30/11/1130 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

14/04/1114 April 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

04/11/104 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

16/02/1016 February 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 Annual return made up to 16 October 2009 with full list of shareholders

View Document

05/06/095 June 2009 DIRECTOR APPOINTED ADAM NICHOLAS CHEW

View Document

29/10/0829 October 2008 COMPANY NAME CHANGED M & A CONTRACT SERVICE LTD
CERTIFICATE ISSUED ON 30/10/08

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

16/10/0816 October 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


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