MANAGEMENT CONSTRUCTION (W MIDLANDS) LTD

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

11/02/1911 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

29/01/1729 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/05/1622 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

29/11/1529 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

04/01/154 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

06/06/146 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/01/1424 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

02/09/122 September 2012 REGISTERED OFFICE CHANGED ON 02/09/2012 FROM 7 HILLSIDE THORNTON LE MOOR NORTHALLERTON NORTH YORKSHIRE DL7 9DU UNITED KINGDOM

View Document

17/06/1217 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

23/05/1223 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

01/07/111 July 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

27/05/1027 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR DAVID CHARLES TAYLOR

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

02/07/092 July 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED MR PETER VALAITIS

View Document

09/06/089 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 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