MODULAR PORTABLE BUILDINGS LTD

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

06/01/236 January 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Change of details for Mr Ian Lee Alderson as a person with significant control on 2022-10-01

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

14/10/2214 October 2022 Director's details changed for Mr Ian Lee Alderson on 2021-10-01

View Document

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MR IAN LEE ALDERSON / 13/02/2020

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM UNIT 38 FRONTIER AVENUE FRONTIER PARK BLACKBURN LANCASHIRE BB1 3HR

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEE ALDERSON / 13/02/2020

View Document

28/04/2028 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

15/02/2015 February 2020 DISS40 (DISS40(SOAD))

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM UNIT 1 LOWER PHILIPS ROAD WHITEBIRK INDUSTRIAL ESTATE BLACKBURN BB1 5UD UNITED KINGDOM

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/10/184 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information