MGT BUILDING CONTRACTORS LTD

Company Documents

DateDescription
29/03/1729 March 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/12/1629 December 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/08/162 August 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2016

View Document

19/06/1519 June 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2015

View Document

20/06/1420 June 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2014

View Document

17/06/1317 June 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM
CLINTON HOUSE HIGH STREET
COLESHILL
BIRMINGHAM
B46 3BP
ENGLAND

View Document

07/06/137 June 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/06/137 June 2013 STATEMENT OF AFFAIRS/4.19

View Document

07/06/137 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/03/135 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 67, COTON ROAD WHITACRE HEATH COLESHILL WARWICKSHIRE B46 2EX UNITED KINGDOM

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/03/1123 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

21/01/1121 January 2011 SECRETARY APPOINTED MS RACHEL ANN RENFREW

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/05/1021 May 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE FOULGER / 10/03/2010

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED SECRETARY GAVIN FOULGER

View Document

26/02/0926 February 2009 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