M & B CONSTRUCTION LIMITED

Company Documents

DateDescription
31/01/1431 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/12/1324 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/06/138 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

23/11/1123 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

05/03/115 March 2011 DISS40 (DISS40(SOAD))

View Document

03/03/113 March 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

21/01/1121 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WILDMAN

View Document

25/01/1025 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 CHANGE PERSON AS DIRECTOR

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM
45/49 GREEK STREET
STOCKPORT
CHESHIRE
SK3 8AX

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DEAN / 05/12/2009

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED MARK DEAN

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED

View Document

05/12/085 December 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