MPM MAINTAIN & BUILD LTD

Company Documents

DateDescription
09/02/249 February 2024 Voluntary strike-off action has been suspended

View Document

09/02/249 February 2024 Voluntary strike-off action has been suspended

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

15/01/2415 January 2024 Application to strike the company off the register

View Document

14/07/2314 July 2023 Registered office address changed from Trident House 31-33 Dale Street Liverpool England L2 2HF United Kingdom to Office 4 Exchange Street East Liverpool L2 3AB on 2023-07-14

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

03/07/213 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

27/08/2027 August 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CLIFFE

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON PATRICIA CLIFFE

View Document

31/03/1831 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLIFFE

View Document

06/09/176 September 2017 DISS40 (DISS40(SOAD))

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN CLIFFE

View Document

28/07/1628 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CLIFFE / 11/06/2012

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM SUITE 4 2ND FLOOR MORAN HOUSE 449-451 HIGH ROAD LONDON NW10 2JJ

View Document

28/07/1528 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON PATRICIA CLIFFE / 11/06/2012

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/07/138 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON PATRICIA CLIFFE / 25/02/2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON PATRICIA CLIFFE / 25/02/2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CLIFFE / 25/02/2013

View Document

08/07/138 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 4 TAILORS LANE LIVERPOOL L31 3HD UNITED KINGDOM

View Document

13/06/1213 June 2012 SECRETARY APPOINTED MRS ALISON PATRICIA CLIFFE

View Document

11/06/1211 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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