MCHUGH BUILDING SERVICES LIMITED

Company Documents

DateDescription
09/10/149 October 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/07/149 July 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

18/02/1418 February 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/01/2014

View Document

08/10/138 October 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

18/09/1318 September 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

19/08/1319 August 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM
PRINCES HOUSE WRIGHT STREET
HULL
EAST YORKSHIRE
HU2 8HX
UNITED KINGDOM

View Document

19/07/1319 July 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/12/1218 December 2012 PREVSHO FROM 31/03/2013 TO 31/10/2012

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, SECRETARY RAEANN ROOMS

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM 52-54 ABBEY STREET HULL EAST YORKSHIRE HU9 1LQ

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/07/1111 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 SECRETARY'S CHANGE OF PARTICULARS / RAEANN LORRAINE GREENHAM / 08/06/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MATTHEW MCHUGH / 01/10/2009

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN MCHUGH / 01/10/2009

View Document

25/06/1025 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 4 FIELD STREET, HOLDERNESS ROAD KINGSTON UPON HULL EAST YORKSHIRE HU9 1HS

View Document

29/06/0929 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCHUGH / 01/03/2009

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

18/06/0418 June 2004 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