M & P REFURBISHMENT LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 STRUCK OFF AND DISSOLVED

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

04/12/124 December 2012 DISS40 (DISS40(SOAD))

View Document

03/12/123 December 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

01/12/121 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

01/12/121 December 2012 APPOINTMENT TERMINATED, SECRETARY MILENA WILDE

View Document

04/08/124 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

15/09/1115 September 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts for year ending 31 Aug 2011

View Accounts

05/08/115 August 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM JOSEPHS HOUSE 1A THE BRIDGE UXBRIDGE ROAD EALING COMMON LONDON W5 3LB

View Document

26/05/1026 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

20/05/1020 May 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR SREBNIAK / 11/03/2010

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MS. MILENA WILDE / 14/03/2010

View Document

20/04/1020 April 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/08

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PIOTR SREBNIAK / 15/05/2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY PIOTR SREBNIAK

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR MARCIN URBAN

View Document

09/04/089 April 2008 SECRETARY APPOINTED MS. MILENA WILDE

View Document

22/01/0822 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: G OFFICE CHANGED 14/12/07 FLAT 10 33 CHARLES ROAD EALING LONDON W13 0ND

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: G OFFICE CHANGED 06/09/07 181A HORN LANE BASEMENT FLAT 3 LONDON W3 6PW

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: G OFFICE CHANGED 12/03/07 44 HORSENDEN LANE SOUTH, PERIVALE, GREENFORD MIDDX UB6 8AD

View Document

12/09/0612 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 SECRETARY RESIGNED

View Document

04/09/064 September 2006 NEW SECRETARY APPOINTED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 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