M P BUILDING ASSESSORS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/06/1914 June 2019 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 |
13/04/1913 April 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/07/2018:LIQ. CASE NO.1 |
07/08/177 August 2017 | REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 11 CHANDLERS WAY SOUTH WOODHAM FERRERS ESSEX CM3 5TB |
31/07/1731 July 2017 | EXTRAORDINARY RESOLUTION TO WIND UP |
31/07/1731 July 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
31/07/1731 July 2017 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
03/02/163 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/12/1517 December 2015 | APPOINTMENT TERMINATED, DIRECTOR MELANIE OWEN |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/10/158 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE OWEN / 24/10/2014 |
24/10/1424 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA DAWN STEVENS / 24/10/2014 |
20/10/1420 October 2014 | REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 11 CHANDLERS WAY SOUTH WOODHAM FERRERS ESSEX CM3 5TB UNITED KINGDOM |
20/10/1420 October 2014 | REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 19 BLACKWOOD CHINE SOUTH WOODHAM FERRERS CHELMSFORD CM3 5FZ |
14/10/1414 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
21/10/1321 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / JILL CAROLE PERRIMAN / 21/10/2013 |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
24/08/1224 August 2012 | DIRECTOR APPOINTED MRS MELANIE OWEN |
24/08/1224 August 2012 | APPOINTMENT TERMINATED, DIRECTOR MERVYN PERRIMAN |
24/08/1224 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE OWEN / 23/08/2012 |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/10/1110 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
13/05/1113 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
27/02/1027 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA DAWN STEVENS / 11/10/2009 |
12/10/0912 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MERVYN NORMAN PERRIMAN / 11/10/2009 |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/10/0816 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
15/10/0715 October 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
10/04/0710 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/10/0616 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
18/09/0618 September 2006 | NEW DIRECTOR APPOINTED |
18/07/0618 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
07/11/057 November 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
23/09/0523 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
15/10/0415 October 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
06/08/046 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
18/11/0318 November 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
08/10/028 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/10/028 October 2002 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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