MAKE MINE A BUILDERS LIMITED

Company Documents

DateDescription
20/02/1520 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PAUL TAYLOR / 07/12/2009

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/02/1424 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 AUDITOR'S RESIGNATION

View Document

16/01/1416 January 2014 AUDITOR'S RESIGNATION

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/02/1321 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM ELMWOOD HOUSE GHYLL ROYD GUISELEY LEEDS WEST YORKSHIRE LS20 9LT

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD GOWAR

View Document

05/03/125 March 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/02/1121 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD SCHOLEY

View Document

10/03/1010 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONATHAN GOWAR / 24/01/2010

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RAMSHAW

View Document

17/08/0917 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/03/095 March 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 � NC 1000/100000 31/05

View Document

14/06/0714 June 2007 NC INC ALREADY ADJUSTED 31/05/07

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

24/03/0724 March 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 SECRETARY RESIGNED

View Document

24/03/0724 March 2007 REGISTERED OFFICE CHANGED ON 24/03/07 FROM: G OFFICE CHANGED 24/03/07 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX

View Document

08/03/078 March 2007 COMPANY NAME CHANGED GWECO 346 LIMITED CERTIFICATE ISSUED ON 08/03/07

View Document

25/01/0725 January 2007 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