MEGA BUILDING CONTRACTS LIMITED

Company Documents

DateDescription
28/02/1128 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/11/1030 November 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/10/1014 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2010

View Document

27/09/1027 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2010

View Document

09/11/099 November 2009 Annual return made up to 14 July 2008 with full list of shareholders

View Document

15/10/0915 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2009

View Document

15/04/0915 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2009

View Document

15/10/0815 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2008

View Document

28/12/0728 December 2007 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: CLAREVILLE HOUSE 26-27 OXENDON STREET LONDON SW1Y 4EP

View Document

04/10/064 October 2006 APPOINTMENT OF LIQUIDATOR

View Document

04/10/064 October 2006 STATEMENT OF AFFAIRS

View Document

04/10/064 October 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: C/O ASD HOUSE 20 CRAVEN TERRACE LONDON W2 3QH

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 NEW SECRETARY APPOINTED

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 SECRETARY RESIGNED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 REGISTERED OFFICE CHANGED ON 10/08/02 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON N16 6XZ

View Document

14/07/0214 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/0214 July 2002 Incorporation

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