C MAY BRICKWORK LIMITED

Company Documents

DateDescription
08/07/258 July 2025 Final Gazette dissolved following liquidation

View Document

08/04/258 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

06/04/246 April 2024 Liquidators' statement of receipts and payments to 2024-01-26

View Document

04/04/234 April 2023 Liquidators' statement of receipts and payments to 2023-01-26

View Document

30/03/2230 March 2022 Liquidators' statement of receipts and payments to 2022-01-26

View Document

12/06/1312 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

09/04/139 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 2

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/06/1220 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

18/04/1218 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, SECRETARY KERRY MAY

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/08/1122 August 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/07/1022 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MAY / 01/10/2009

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/07/073 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: G OFFICE CHANGED 16/11/06 UNIT 7 CAMBRIAN BUSINESS PARK QUEENS LANE MOLD FLINTSHIRE CH7 1NJ

View Document

31/10/0631 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/05/0625 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03 FROM: G OFFICE CHANGED 17/06/03 IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 SECRETARY RESIGNED

View Document

05/06/035 June 2003 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