M. T. B. FENCING CONTRACTORS LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/125 September 2012 APPLICATION FOR STRIKING-OFF

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM
COOPERS HOUSE 65A WINGLETYE LANE
HORNCHURCH
ESSEX
RM11 3AT
ENGLAND

View Document

17/01/1217 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

28/01/1128 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

23/07/1023 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

11/02/1011 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TREVOR BRYAN BUCKLEY / 06/01/2010

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM
COOPERS HOUSE, 65 WINGLETYE LANE
HORNCHURCH
ESSEX
RM11 3AT

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM:
116 COLLIER ROW ROAD
COLLIER ROW
ROMFORD
ESSEX RM5 2BB

View Document

10/01/0610 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/10/03

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 SECRETARY RESIGNED

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 NEW SECRETARY APPOINTED

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON
EC4V 4DZ

View Document

06/01/036 January 2003 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