M. & R. CONCRETE LIMITED

Company Documents

DateDescription
20/09/1120 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/06/117 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/05/1123 May 2011 APPLICATION FOR STRIKING-OFF

View Document

07/01/117 January 2011 Annual return made up to 1 November 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/11/0925 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MARRIOTT / 01/10/2009

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK MARRIOTT

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY PATRICK MARRIOTT

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

04/12/024 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: G OFFICE CHANGED 15/11/02 BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 SECRETARY RESIGNED

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/021 November 2002 Incorporation

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