M B TREE SURGEONS LIMITED

Company Documents

DateDescription
26/09/2426 September 2024 Final Gazette dissolved following liquidation

View Document

26/09/2426 September 2024 Final Gazette dissolved following liquidation

View Document

26/06/2426 June 2024 Return of final meeting in a members' voluntary winding up

View Document

27/10/2327 October 2023 Liquidators' statement of receipts and payments to 2023-10-04

View Document

26/10/2226 October 2022 Liquidators' statement of receipts and payments to 2022-10-04

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Registered office address changed from 26 High Street Battle TN33 0EA England to White Maund 44-46 Old Steine Brighton BN1 1NH on 2021-10-08

View Document

08/10/218 October 2021 Appointment of a voluntary liquidator

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Declaration of solvency

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

31/07/1831 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/11/2016

View Document

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES BONES / 23/03/2017

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 3 MOUNT STREET, BATTLE BATTLE EAST SUSSEX TN33 0EG

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/12/1523 December 2015 22/11/15 NO CHANGES

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, SECRETARY MATTHHEW BONES

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/02/1513 February 2015 SECRETARY APPOINTED ALISON ELIZABETH BONES

View Document

18/12/1418 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/12/1318 December 2013 22/11/13 NO CHANGES

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/12/1213 December 2012 22/11/12 NO CHANGES

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/12/1123 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/01/115 January 2011 22/11/10 NO CHANGES

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/01/108 January 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/03/0925 March 2009 SECRETARY APPOINTED MATTHHEW JAMES BONES

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY BRONIA MONK

View Document

11/12/0811 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 22/11/07; NO CHANGE OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 SECRETARY RESIGNED

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 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