M&L SCAFFOLDING LIMITED

Company Documents

DateDescription
09/04/109 April 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

09/04/109 April 2010 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 29/03/2016: DEFER TO 29/03/2016

View Document

12/10/0912 October 2009 ORDER OF COURT TO WIND UP

View Document

24/06/0924 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM
18 SAPCOTE TRADING CENTRE
374 HIGH ROAD
LONDON
NW10 2DH

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARTIN CHAPPELL LOGGED FORM

View Document

02/07/082 July 2008 SECRETARY APPOINTED SIAN REED

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM
2 MEMNON COURT
COLCHESTER
ESSEX
CO2 7QW

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM:
54 ROMSEY ROAD
DAGENHAM
ESSEX RM9 6BL

View Document

14/05/0714 May 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED

View Document

05/06/065 June 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM:
SUITE 18 FOLKESTONE ENTERPRISE
CENTRE SHEARWAY BUSINESS PARK
SHEARWAY ROAD, FOLKESTONE
KENT CT19 4RH

View Document

30/03/0430 March 2004 SECRETARY RESIGNED

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information