M25 CONSTRUCTIONS LIMITED

Company Documents

DateDescription
19/02/1319 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/126 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/10/1226 October 2012 APPLICATION FOR STRIKING-OFF

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANNIE WESTLAKE

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/07/1231 July 2012 PREVEXT FROM 31/03/2012 TO 30/04/2012

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, SECRETARY RALPH PAYNE

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR RALPH PAYNE

View Document

15/06/1215 June 2012 SECRETARY APPOINTED MRS URSULA BIRGIT PAYNE

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED MRS URSULA BIRGIT PAYNE

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/10/1124 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/1017 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNIE MARGARET WESTLAKE / 23/10/2009

View Document

23/10/0923 October 2009 SAIL ADDRESS CREATED

View Document

23/10/0923 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISTER RALPH RICHARD PAYNE / 23/10/2009

View Document

03/06/093 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 S366A DISP HOLDING AGM 31/10/05

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/11/9319 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/10/934 October 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993

View Document

30/10/9230 October 1992

View Document

30/10/9230 October 1992 RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/01/9223 January 1992

View Document

23/01/9223 January 1992 RETURN MADE UP TO 01/11/91; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 REGISTERED OFFICE CHANGED ON 06/06/91 FROM: G OFFICE CHANGED 06/06/91 25 AVONDALE ROAD WIMBLEDON LONDON SW19 8JX

View Document

21/05/9121 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/04/9123 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9123 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9123 April 1991 REGISTERED OFFICE CHANGED ON 23/04/91 FROM: G OFFICE CHANGED 23/04/91 43 WELLINGTON AVENUE LONDON N15 6AX

View Document

01/11/901 November 1990 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