M BUILD PROJECTS LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

15/06/2115 June 2021 Application to strike the company off the register

View Document

05/03/215 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

10/12/2010 December 2020 PREVSHO FROM 28/02/2021 TO 30/11/2020

View Document

10/12/2010 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

21/12/1521 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

21/12/1521 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/01/147 January 2014 SAIL ADDRESS CHANGED FROM: 33 MARKET PLACE WILLENHALL WEST MIDLANDS WV13 2AA UNITED KINGDOM

View Document

07/01/147 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

02/01/132 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM, 3 CLIFTON AVENUE, ALDRIDGE, WALSALL, WEST MIDLANDS, WS9 8LF

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

08/12/118 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/12/1010 December 2010 SAIL ADDRESS CREATED

View Document

10/12/1010 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/12/099 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CARL HOPKINS / 07/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH MILLS / 07/12/2009

View Document

23/12/0823 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

04/10/054 October 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 28/02/05

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 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