MOODIESBURN BUILDERS LIMITED

Company Documents

DateDescription
26/02/1926 February 2019 STRUCK OFF AND DISSOLVED

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

04/12/184 December 2018 31/12/17 UNAUDITED ABRIDGED

View Document

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 31/12/16 UNAUDITED ABRIDGED

View Document

26/10/1726 October 2017 CHANGE OF NAME 20/10/2017

View Document

26/10/1726 October 2017 COMPANY NAME CHANGED REILLY BROTHERS LIMITED CERTIFICATE ISSUED ON 26/10/17

View Document

27/09/1727 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

15/02/1715 February 2017 DISS40 (DISS40(SOAD))

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

11/01/1711 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 FIRST GAZETTE

View Document

18/11/1618 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

04/10/164 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, SECRETARY LEANNE REILLY

View Document

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

14/01/1614 January 2016 Annual return made up to 27 September 2015 with full list of shareholders

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REILLY

View Document

28/02/1528 February 2015 DISS40 (DISS40(SOAD))

View Document

27/02/1527 February 2015 Annual return made up to 27 September 2014 with full list of shareholders

View Document

13/02/1513 February 2015 FIRST GAZETTE

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR CHRISTOPHER REILLY

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REILLY

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR JAMES REILLY

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/02/1412 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

25/01/1425 January 2014 DISS40 (DISS40(SOAD))

View Document

24/01/1424 January 2014 FIRST GAZETTE

View Document

17/01/1417 January 2014 Annual return made up to 27 September 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/03/1318 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/02/1216 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

16/12/1116 December 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/09/118 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

24/01/1124 January 2011 DISS40 (DISS40(SOAD))

View Document

21/01/1121 January 2011 FIRST GAZETTE

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER REILLY / 01/01/2010

View Document

13/01/1113 January 2011 Annual return made up to 27 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/09/1028 September 2010 ORDER OF COURT RECALL OF PROVISIONAL LIQUIDATOR

View Document

15/06/1015 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

19/11/0919 November 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

10/11/0910 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/07/0913 July 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/10/0827 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 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


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