MOLEYS DESIGN & BUILD LIMITED

Company Documents

DateDescription
13/05/1413 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/01/1428 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1415 January 2014 APPLICATION FOR STRIKING-OFF

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/04/1226 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN GILBERT / 01/01/2011

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES MULQUEEN / 01/10/2009

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 25/04/08; CHANGE OF MEMBERS; AMEND

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE JOHNSON

View Document

29/04/0829 April 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • A4 C FEEDER LP


  • 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