MA CEILINGS & PARTITIONING LTD
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
25/07/2425 July 2024 | Total exemption full accounts made up to 2024-03-31 |
12/07/2412 July 2024 | Previous accounting period extended from 2023-10-31 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-27 with no updates |
02/05/232 May 2023 | Total exemption full accounts made up to 2022-10-31 |
23/02/2323 February 2023 | Registered office address changed from Virginia House 56 Warwick Road Solihull United Kingdom West Midlands B92 7HX United Kingdom to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2023-02-23 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-27 with updates |
23/11/2123 November 2021 | Confirmation statement made on 2021-10-27 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/07/2016 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES |
08/11/198 November 2019 | REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 26A RICHMOND ROAD OLTON SOLIHULL WEST MIDLANDS B92 7RP |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/03/1920 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/12/1719 December 2017 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/11/1513 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/10/1428 October 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/11/134 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
16/04/1316 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/11/126 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/11/1110 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
26/05/1126 May 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
26/05/1126 May 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
26/05/1126 May 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
26/05/1126 May 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/11/1012 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
12/11/1012 November 2010 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AVERILL / 27/10/2009 |
28/10/0928 October 2009 | SAIL ADDRESS CREATED |
28/10/0928 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
28/10/0928 October 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KARIN AVERILL / 27/10/2009 |
06/07/096 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
30/10/0830 October 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/05/088 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
31/10/0731 October 2007 | RETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS |
13/07/0713 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
13/03/0713 March 2007 | NEW DIRECTOR APPOINTED |
12/03/0712 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
31/01/0731 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
14/11/0614 November 2006 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
05/01/065 January 2006 | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS |
03/01/063 January 2006 | NEW SECRETARY APPOINTED |
22/08/0522 August 2005 | REGISTERED OFFICE CHANGED ON 22/08/05 FROM: 124A YARDLEY ROAD ACOCKS GREEN BIRMINGHAM WEST MIDLANDS B27 6LG |
05/07/055 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
14/12/0414 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
08/11/048 November 2004 | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS |
13/03/0413 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
30/10/0330 October 2003 | RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS |
24/09/0324 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
01/11/021 November 2002 | RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS |
04/03/024 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
31/10/0131 October 2001 | RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS |
20/03/0120 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
28/11/0028 November 2000 | RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS |
26/09/0026 September 2000 | REGISTERED OFFICE CHANGED ON 26/09/00 FROM: 179 LONGMORE ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3EL |
19/11/9919 November 1999 | NEW DIRECTOR APPOINTED |
09/11/999 November 1999 | NEW SECRETARY APPOINTED |
09/11/999 November 1999 | REGISTERED OFFICE CHANGED ON 09/11/99 FROM: 179 LONGMORE ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3EL |
04/11/994 November 1999 | SECRETARY RESIGNED |
04/11/994 November 1999 | DIRECTOR RESIGNED |
27/10/9927 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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