M & E BUILDING PROJECTS LTD

Company Documents

DateDescription
31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM
59 WORCESTER ROAD
BROMSGROVE
WORCESTERSHIRE
B61 7DN

View Document

02/09/172 September 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/06/2017:LIQ. CASE NO.1

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM
UNIT 11 ACE BUSINESS PARK OFF MACKADOWN LANE
KITTS GREEN
BIRMINGHAM
B33 0LD

View Document

05/07/165 July 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/07/165 July 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

05/07/165 July 2016 STATEMENT OF AFFAIRS/4.19

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MARSH / 01/04/2015

View Document

05/08/155 August 2015 DISS40 (DISS40(SOAD))

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM
5 FORTNUM CLOSE
KITTS GREEN
BIRMINGHAM
B33 0LG

View Document

05/08/155 August 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/06/142 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/07/1317 July 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/07/1216 July 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR WAYNE BODENHAM

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR ALAN MARSH

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/05/116 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BODENHAM / 15/04/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BODENHAM / 15/04/2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/06/096 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

27/08/0827 August 2008 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/01/0519 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 REGISTERED OFFICE CHANGED ON 27/06/03 FROM: G OFFICE CHANGED 27/06/03 UNIT 5 FORTNUM CLOSE KITTS GREEN BIRMINGHAM B33 0LG

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/07/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 SECRETARY RESIGNED

View Document

01/05/011 May 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