MB CARPENTRY AND SHOPFITTING LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

19/01/2219 January 2022 Compulsory strike-off action has been suspended

View Document

19/01/2219 January 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

25/09/2125 September 2021 Compulsory strike-off action has been discontinued

View Document

25/09/2125 September 2021 Compulsory strike-off action has been discontinued

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

21/09/1821 September 2018 COMPANY NAME CHANGED BCS COMMERCIAL (MANCHESTER) LIMITED CERTIFICATE ISSUED ON 21/09/18

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

20/09/1820 September 2018 PREVSHO FROM 31/05/2019 TO 31/08/2018

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR MARK ANDREW BOYCE

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE ATKINS

View Document

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW BOYCE

View Document

20/09/1820 September 2018 CESSATION OF CLIVE HYLTON ATKINS AS A PSC

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/07/189 July 2018 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

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARK BIFFIN

View Document

01/08/171 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR CLIVE HYLTON ATKINS

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE HYLTON ATKINS

View Document

01/08/171 August 2017 CESSATION OF MARK ROBERT BIFFIN AS A PSC

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

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

View Accounts

19/05/1619 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information