MJB ARCHITECTURAL PRODUCTS LIMITED

Company Documents

DateDescription
17/10/1217 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/07/1217 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM
RSM TENON
34 CLARENDON ROAD
WATFORD
WD17 1JJ

View Document

17/07/1217 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2012

View Document

16/04/1216 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2012

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM
SHERLOCK HOUSE 73 BAKER STREET
LONDON
W1U 6RD

View Document

01/11/111 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2011

View Document

05/05/115 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2011

View Document

05/11/105 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2010

View Document

13/12/0913 December 2009 REGISTERED OFFICE CHANGED ON 13/12/2009 FROM
C/O TENON RECOVERY SHERLOCK HOUSE 73 BAKER STREET
LONDON
W1U 6RD

View Document

07/10/097 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/10/092 October 2009 STATEMENT OF AFFAIRS/4.19

View Document

02/10/092 October 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/09/0921 September 2009 REGISTERED OFFICE CHANGED ON 21/09/2009 FROM
2ND FLOOR
HYGEIA HOUSE 66 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1BE
UNITED KINGDOM

View Document

21/05/0921 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED MR MICHAEL JOHN BURGESS

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR EMMA BURGESS

View Document

19/05/0919 May 2009 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM
37 STANMORE HILL
STANMORE
MIDDLESEX
HA7 3DS

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/045 January 2004 NEW SECRETARY APPOINTED

View Document

05/01/045 January 2004 SECRETARY RESIGNED

View Document

30/12/0330 December 2003 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

30/12/0330 December 2003 23/12/03 ABSTRACTS AND PAYMENTS

View Document

14/11/0314 November 2003 REGISTERED OFFICE CHANGED ON 14/11/03 FROM:
45 HIGH STREET
BUSHEY
HERTFORDSHIRE
WD2 IBD

View Document

10/07/0310 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0310 July 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

11/06/0311 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/99

View Document

11/06/0311 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

11/06/0311 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00

View Document

03/04/033 April 2003 COURT ORDER TO STAY LIQUIDATION

View Document

03/04/033 April 2003 COURT ORDER

View Document

24/02/0324 February 2003 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

02/12/022 December 2002 APPOINTMENT OF LIQUIDATOR

View Document

20/11/0220 November 2002 COURT ORDER TO COMPULSORY WIND UP

View Document

09/10/029 October 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

03/02/993 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9815 May 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 RETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

22/06/9622 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9626 May 1996 RETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

16/05/9516 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995

View Document

16/05/9516 May 1995 RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/03/959 March 1995 COMPANY NAME CHANGED
BURCONSULT (1994) LIMITED
CERTIFICATE ISSUED ON 10/03/95

View Document

19/05/9419 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/9419 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

22/04/9422 April 1994 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/04/9422 April 1994 Incorporation

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