MIKE PROBERT BUILDERS LIMITED

Company Documents

DateDescription
19/03/1419 March 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2014

View Document

22/01/1422 January 2014 RESOLUTION INSOLVENCY:RESOLUTION DISTRIBUTE IN SPECIE

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM
1 GROVE PLACE
BEDFORD
MK40 3JJ

View Document

24/01/1324 January 2013 SPECIAL RESOLUTION TO WIND UP

View Document

24/01/1324 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/01/1324 January 2013 DECLARATION OF SOLVENCY

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE PROBERT / 28/02/2011

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE PROBERT / 28/02/2011

View Document

07/03/127 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL PROBERT

View Document

08/06/098 June 2009 SECRETARY APPOINTED BRUCE FREDERICK RIMMER

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED SECRETARY EMMA PROBERT

View Document

08/06/098 June 2009 DIRECTOR APPOINTED EMMA PROBERT

View Document

22/05/0922 May 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

06/03/086 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 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