MISBOURNE BUILDERS LIMITED

Company Documents

DateDescription
11/10/1311 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/07/1311 July 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/11/1226 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2012

View Document

17/10/1117 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2011:LIQ. CASE NO.1

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM HIGHLANDS HOUSE BASINGSTOKE ROAD SPENCERS WOOD READING RG7 1NT

View Document

05/10/105 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008101,00009432

View Document

05/10/105 October 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

05/10/105 October 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM ROOKWOOD, FRITH HILL GREAT MISSENDEN BUCKS HP16 0QS

View Document

31/03/1031 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY BARKER / 01/10/2009

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

06/07/056 July 2005 COMPANY NAME CHANGED AMERSHAM AMALGAMATED (GREAT MISS ENDEN) LIMITED CERTIFICATE ISSUED ON 06/07/05

View Document

10/06/0510 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 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