M.A. WILLIAMS CONTRACT SERVICES LIMITED

Company Documents

DateDescription
12/11/1912 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1931 October 2019 APPLICATION FOR STRIKING-OFF

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 PREVEXT FROM 31/07/2018 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN WILLIAMS / 31/07/2018

View Document

01/02/181 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 10 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

04/12/134 December 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/07/1218 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN WILLIAMS / 05/12/2011

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/08/112 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/10/105 October 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN WILLIAMS / 25/05/2010

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY FRANCES WILLIAMS

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN WILLIAMS / 14/05/2010

View Document

18/01/1018 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

16/07/0916 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

10/11/0010 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0016 October 2000 REGISTERED OFFICE CHANGED ON 16/10/00 FROM: 23 PITCROFT ROAD NORTHEND PORTSMOUTH HAMPSHIRE PO2 8BA

View Document

15/08/0015 August 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

06/07/006 July 2000 APPLICATION FOR STRIKING-OFF

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 NEW SECRETARY APPOINTED

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 REGISTERED OFFICE CHANGED ON 23/07/98 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 SECRETARY RESIGNED

View Document

01/07/981 July 1998 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