M C S BUILDING & PROPERTY MAINTENANCE LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLINE SIMS

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, SECRETARY FINALCARE LIMITED

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/07/1129 July 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/08/1018 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS SIMMS / 01/08/2007

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY GEORGE MORRIS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

10/02/0710 February 2007 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0426 May 2004 REGISTERED OFFICE CHANGED ON 26/05/04 FROM:
22 TYDFIL PLACE ROATH PARK
CARDIFF
MID GLAMORGAN CF23 5HP

View Document

21/05/0421 May 2004 COMPANY NAME CHANGED
FAREWAY MARINE LIMITED
CERTIFICATE ISSUED ON 21/05/04

View Document

03/10/033 October 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 REGISTERED OFFICE CHANGED ON 13/05/02 FROM:
ORCHARD HOUSE, 42 STATION ROAD
EARLS BARTON
NORTHAMPTON
NORTHAMPTONSHIRE NN6 0NT

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/09/992 September 1999 REGISTERED OFFICE CHANGED ON 02/09/99 FROM:
29 ARDINGTON ROAD
MORTHAMPTON
NN1 5LP

View Document

26/08/9926 August 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 REGISTERED OFFICE CHANGED ON 23/03/98 FROM:
25,KNOWLES AVENUE
HEYSHAM
MORECOMBE
LANCASHIRE LA3 2PA

View Document

12/11/9712 November 1997 RETURN MADE UP TO 28/07/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

30/04/9730 April 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/03/97

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

16/08/9616 August 1996 RETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 RETURN MADE UP TO 28/07/95; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

08/03/958 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

03/10/943 October 1994 RETURN MADE UP TO 28/07/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS

View Document

28/04/9428 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

28/04/9428 April 1994 EXEMPTION FROM APPOINTING AUDITORS 10/04/94

View Document

19/04/9419 April 1994 REGISTERED OFFICE CHANGED ON 19/04/94 FROM:
146 MORCAMBE ROAD
LANCASTER
LANCS
LA1 5HY

View Document

29/09/9229 September 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/09/9229 September 1992 ALTER MEM AND ARTS 20/07/92

View Document

29/09/9229 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 REGISTERED OFFICE CHANGED ON 29/09/92 FROM:
SHAIBERN HOUSE
28 SCRUTTON STREET
LONDON
EC2A 4RQ

View Document

29/09/9229 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/924 September 1992 COMPANY NAME CHANGED
CHARTSPEED LIMITED
CERTIFICATE ISSUED ON 07/09/92

View Document

28/07/9228 July 1992 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