M P BUILDING ASSESSORS LIMITED

Company Documents

DateDescription
14/06/1914 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

13/04/1913 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/07/2018:LIQ. CASE NO.1

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 11 CHANDLERS WAY SOUTH WOODHAM FERRERS ESSEX CM3 5TB

View Document

31/07/1731 July 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/07/1731 July 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/07/1731 July 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR MELANIE OWEN

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/10/158 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE OWEN / 24/10/2014

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA DAWN STEVENS / 24/10/2014

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 11 CHANDLERS WAY SOUTH WOODHAM FERRERS ESSEX CM3 5TB UNITED KINGDOM

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 19 BLACKWOOD CHINE SOUTH WOODHAM FERRERS CHELMSFORD CM3 5FZ

View Document

14/10/1414 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 SECRETARY'S CHANGE OF PARTICULARS / JILL CAROLE PERRIMAN / 21/10/2013

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MRS MELANIE OWEN

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR MERVYN PERRIMAN

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE OWEN / 23/08/2012

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/10/1110 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/10/1018 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA DAWN STEVENS / 11/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MERVYN NORMAN PERRIMAN / 11/10/2009

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/028 October 2002 SECRETARY RESIGNED

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