MELBROOK BUILDING SERVICES LIMITED

Company Documents

DateDescription
21/08/1421 August 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/05/1421 May 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM
RSM TENON ARKWRIGHT HOUSE
PARSONAGE GARDENS
MANCHESTER
LANCASHIRE
M3 2LF

View Document

21/05/1321 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2013

View Document

24/04/1224 April 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

24/04/1224 April 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

24/04/1224 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009515,00009338

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM UNIT 3 DIAMOND BUSINESS PARK RAINFORD INDUSTRIAL ESTATE SANDWASH CLOSE RAINFORD ST HELENS MERSEYSIDE WA11 8LU

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR THELMA MELLING

View Document

14/03/1114 March 2011 SECRETARY APPOINTED THELMA MELLING

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY LISA MELLING

View Document

14/03/1114 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL VALENTINE MELLING / 27/02/2010

View Document

22/04/1022 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THELMA MELLING / 27/02/2010

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED THELMA MELLING

View Document

22/12/0822 December 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: G OFFICE CHANGED 29/01/08 11 GRAYSONS ROAD RAINFORD ST. HELENS MERSEYSIDE WA11 8JH

View Document

15/05/0715 May 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/07/061 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/07/058 July 2005 SECRETARY RESIGNED

View Document

08/07/058 July 2005 NEW SECRETARY APPOINTED

View Document

25/04/0525 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/04/057 April 2005 � IC 31/1 11/02/05 � SR 30@1=30

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0529 January 2005 SECRETARY RESIGNED

View Document

29/01/0529 January 2005 NEW SECRETARY APPOINTED

View Document

08/03/048 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/10/0321 October 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

11/03/0211 March 2002 SECRETARY RESIGNED

View Document

27/02/0227 February 2002 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