MRF BUILDING SERVICES LIMITED

Company Documents

DateDescription
15/03/1215 March 2012 Annual return made up to 25 July 2011 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MICHAEL FINCH / 07/11/2011

View Document

10/11/1110 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ARTHUR FINCH / 07/11/2011

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR FINCH / 07/11/2011

View Document

05/09/115 September 2011 PREVSHO FROM 05/12/2010 TO 02/12/2010

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/02/1122 February 2011 DISS40 (DISS40(SOAD))

View Document

21/02/1121 February 2011 Annual return made up to 25 July 2010 with full list of shareholders

View Document

23/11/1023 November 2010 FIRST GAZETTE

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/11/0923 November 2009 Annual return made up to 25 July 2009 with full list of shareholders

View Document

12/10/0912 October 2009 PREVSHO FROM 07/12/2008 TO 05/12/2008

View Document

02/10/092 October 2009 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 PREVEXT FROM 23/11/2008 TO 07/12/2008

View Document

19/06/0919 June 2009 DISS40 (DISS40(SOAD))

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/09 FROM: GISTERED OFFICE CHANGED ON 24/03/2009 FROM WELBECK HOUSE 69 LOUGHBOROUGH ROAD WEST BRIDGFORD NOTTINGHAMSHIRE NG2 7LA

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

18/09/0818 September 2008 PREVSHO FROM 24/11/2007 TO 23/11/2007

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

26/02/0826 February 2008 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 ACC. REF. DATE SHORTENED FROM 26/11/06 TO 24/11/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/09/067 September 2006 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 26/11/05

View Document

21/12/0521 December 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

18/11/0418 November 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0410 February 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

29/09/0329 September 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: G OFFICE CHANGED 05/12/02 STERLING HOUSE 70 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAMSHIRE NG2 6AP

View Document

24/10/0224 October 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

20/12/0120 December 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/11/01

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 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