M & I MATERIALS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Full accounts made up to 2024-03-31

View Document

03/02/253 February 2025 Second filing of Confirmation Statement dated 2025-01-09

View Document

24/01/2524 January 2025 Second filing of Confirmation Statement dated 2024-01-09

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

03/10/243 October 2024 Termination of appointment of Stephen Philip Sheard as a director on 2024-09-30

View Document

24/09/2424 September 2024 Appointment of Mr Stephen Ronald Burns as a director on 2024-09-24

View Document

19/06/2419 June 2024 Termination of appointment of Ellen Christina Maria Salt-Melis as a secretary on 2024-05-08

View Document

30/05/2430 May 2024 Termination of appointment of Colin John Salt as a director on 2024-05-08

View Document

29/05/2429 May 2024 Termination of appointment of Ellen Christina Maria Salt-Melis as a director on 2024-05-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Group of companies' accounts made up to 2023-03-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

14/12/2314 December 2023 Cessation of Colin John Salt as a person with significant control on 2023-12-11

View Document

14/12/2314 December 2023 Notification of M&I Materials Holdings Limited as a person with significant control on 2023-12-11

View Document

22/11/2322 November 2023 Satisfaction of charge 027728380007 in full

View Document

22/11/2322 November 2023 Satisfaction of charge 5 in full

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

23/12/2223 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

21/12/2121 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

20/12/1920 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

31/12/1831 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

17/01/1817 January 2018 07/12/17 Statement of Capital gbp 881.01

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN JOHN SALT / 21/04/2016

View Document

06/12/176 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/07/161 July 2016 ADOPT ARTICLES 29/06/2016

View Document

09/05/169 May 2016 21/04/16 STATEMENT OF CAPITAL GBP 881.01

View Document

04/05/164 May 2016 ADOPT ARTICLES 21/04/2016

View Document

18/01/1618 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MRS ELLEN CHRISTINA MARIA SALT-MELIS

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR STEPHEN PHILIP SHEARD

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR GILES JOHN SALT

View Document

04/08/154 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/07/1528 July 2015 ADOPT ARTICLES 17/07/2015

View Document

15/01/1515 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/12/148 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

23/05/1423 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027728380007

View Document

24/01/1424 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/12/1211 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/01/129 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/12/1013 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/12/099 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN SALT / 01/10/2009

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ELLEN CHRISTINA MARIA SALT-MELIS / 01/10/2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/01/0810 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 £ IC 1000/880 07/09/04 £ SR 120@1=120

View Document

15/09/0415 September 2004 PURCHASE AGREEMENT 07/09/04

View Document

02/09/042 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

12/07/0312 July 2003 REGISTERED OFFICE CHANGED ON 12/07/03 FROM: WESTINGHOUSE ROAD TRAFFORD PARK MANCHESTER M17 1PR

View Document

06/02/036 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0230 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0120 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

31/01/0131 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/986 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9719 December 1997 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/12/9613 December 1996 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

24/06/9624 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9616 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9518 December 1995 RETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS

View Document

03/08/953 August 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/12/9419 December 1994 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/02/9424 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/04/938 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/939 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/933 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/931 March 1993 DIRECTOR RESIGNED

View Document

01/03/931 March 1993 DIRECTOR RESIGNED

View Document

01/03/931 March 1993 SECRETARY RESIGNED

View Document

01/03/931 March 1993 REGISTERED OFFICE CHANGED ON 01/03/93 FROM: 11 ST JAMES'S SQUARE MANCHESTER M2 6DR

View Document

01/03/931 March 1993 ALTER MEM AND ARTS 15/02/93

View Document

01/03/931 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/934 February 1993 NEW SECRETARY APPOINTED

View Document

21/01/9321 January 1993 COMPANY NAME CHANGED VOICENOTE LIMITED CERTIFICATE ISSUED ON 22/01/93

View Document

21/01/9321 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 REGISTERED OFFICE CHANGED ON 21/01/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

18/01/9318 January 1993 NEW DIRECTOR APPOINTED

View Document

11/12/9211 December 1992 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