MEDWAY BUILDING SERVICES LTD

Company Documents

DateDescription
19/01/1519 January 2015 APPOINTMENT TERMINATED, SECRETARY SHARON COLLINS

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM
59 CRANLEIGH DRIVE
CHEADLE
STOCKPORT
CHESHIRE
SK8 2DH

View Document

24/10/1424 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 19 September 2013

View Document

28/09/1328 September 2013 DISS40 (DISS40(SOAD))

View Document

27/09/1327 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

25/09/1225 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 19 September 2011

View Document

07/10/117 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

20/06/1120 June 2011 19/09/10 TOTAL EXEMPTION FULL

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 14 SYKES MEADOW STOCKPORT CHESHIRE SK3 9RJ

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROSTER

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR JOHN KENNETH COLLINS

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY KIM BROSTER

View Document

21/03/1121 March 2011 SECRETARY APPOINTED MRS SHARON MICHELLE COLLINS

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BROSTER / 20/09/2010

View Document

18/10/1018 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH SPACKMAN

View Document

22/06/1022 June 2010 19/09/09 TOTAL EXEMPTION FULL

View Document

24/09/0924 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 19 September 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 19/09/07 TOTAL EXEMPTION FULL

View Document

05/10/075 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/09/06

View Document

23/07/0723 July 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 19/09/06

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 COMPANY NAME CHANGED MEDWAY BUILDING AND SHOPFITTERS LIMITED CERTIFICATE ISSUED ON 27/10/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 28/02/07

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 SECRETARY RESIGNED

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 NEW SECRETARY APPOINTED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 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