MIGHTY BUILD LIMITED

Company Documents

DateDescription
24/04/1824 April 2018 STRUCK OFF AND DISSOLVED

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/03/162 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/02/154 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MCCORMICK / 05/02/2013

View Document

27/02/1427 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MCCORMICK / 28/02/2013

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT PHILLIPS

View Document

10/07/1210 July 2012 DISS40 (DISS40(SOAD))

View Document

07/07/127 July 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM SURCON HOUSE COPSON STREET WITHINGTON MANCHESTER LANCASHIRE M20 3HE

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

04/02/114 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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