M J BUILDING & MAINTENANCE LTD

Company Documents

DateDescription
25/03/1425 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/12/1310 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/11/1328 November 2013 APPLICATION FOR STRIKING-OFF

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM
907 BECKET HOUSE
NEW ROAD
BRENTWOOD
ESSEX
CM14 4GB

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

27/04/1327 April 2013 DISS40 (DISS40(SOAD))

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

28/06/1228 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1127 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR JASON WARNER

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, SECRETARY JASON WARNER

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/07/109 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RHODES / 12/06/2010

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM UNIT 9 RIPPLESIDE COMMERCIAL ESTATE, RIPPLE ROAD BARKING ESSEX IG11 0RJ

View Document

11/05/1011 May 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/09/0810 September 2008 PREVEXT FROM 31/03/2008 TO 31/07/2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK RHODES / 01/04/2008

View Document

25/01/0825 January 2008 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

12/06/0712 June 2007 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