M M ELECTRICAL AND BUILDING SERVICES LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-05-12 with updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

27/02/2427 February 2024 Termination of appointment of Nigel Mark Grayston as a director on 2024-02-27

View Document

27/02/2427 February 2024 Cessation of The Bridge Group Bromley Limited as a person with significant control on 2024-02-27

View Document

01/01/241 January 2024 Termination of appointment of Syed Hassan Ali Raza as a director on 2023-08-20

View Document

01/01/241 January 2024 Termination of appointment of Raja Jibran Tariq as a director on 2023-11-30

View Document

11/12/2311 December 2023 Appointment of Mr. Raja Jibran Tariq as a director on 2023-11-30

View Document

06/11/236 November 2023 Satisfaction of charge 041932930003 in full

View Document

18/10/2318 October 2023 Registered office address changed from Unit 11D Unit 11D Askew Farm Lane Grays Essex RM17 5XR United Kingdom to Unit 11D Askew Farm Lane Grays Essex RM17 5XR on 2023-10-18

View Document

18/10/2318 October 2023 Registered office address changed from Onega House, 112 Main Road Sidcup Kent DA14 6NE England to Unit 11D Unit 11D Askew Farm Lane Grays Essex RM17 5XR on 2023-10-18

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Appointment of Mr. Syed Hassan Ali Raza as a director on 2023-07-20

View Document

05/07/235 July 2023 Notification of The Bridge Group Bromley Limited as a person with significant control on 2023-05-01

View Document

26/05/2326 May 2023 Cessation of Kevin Daws as a person with significant control on 2023-05-01

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-05-12 with updates

View Document

24/06/2124 June 2021 Termination of appointment of Daniel William James Warwick as a director on 2021-01-06

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041932930001

View Document

13/11/2013 November 2020 COMPANY NAME CHANGED BRIDGE CONSTRUCTION AND ELECTRICAL SERVICES LIMITED CERTIFICATE ISSUED ON 13/11/20

View Document

12/11/2012 November 2020 COMPANY NAME CHANGED M M ELECTRICAL AND BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 12/11/20

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN DAWS

View Document

09/11/209 November 2020 DIRECTOR APPOINTED MR DANIEL WARWICK

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

07/12/177 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041932930002

View Document

11/09/1711 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041932930001

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSON

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN DAWS

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/07/1714 July 2017 CURREXT FROM 30/04/2017 TO 31/07/2017

View Document

10/11/1610 November 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

05/09/165 September 2016 DIRECTOR APPOINTED JAMES JOHNSON

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR NIGEL MARK GRAYSTON

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT

View Document

12/05/1612 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR MONCEF MEKAOUAR

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, SECRETARY PATRICIA MEKAOUAR

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JONATHON DAWS / 01/05/2016

View Document

10/05/1610 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 DIRECTOR APPOINTED MR KEVIN JONATHON DAWS

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/148 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 50 SPARKES CLOSE BROMLEY KENT BR2 9GE

View Document

02/05/122 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

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

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MONCEF MEKAOUAR / 01/10/2009

View Document

22/04/1022 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/07/0721 July 2007 REGISTERED OFFICE CHANGED ON 21/07/07 FROM: 7 HUNTERS GROVE KENTON HARROW MIDDLESEX HA3 9AB

View Document

04/05/074 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 50 SPARKES CLOSE BROMLEY KENT BR2 9GE

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 7 HUNTERS GROVE KENTON HARROW MIDDLESEX HA3 9AB

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/11/0419 November 2004 REGISTERED OFFICE CHANGED ON 19/11/04 FROM: 3 SEYMOUR DRIVE BROMLEY KENT BR2 8RE

View Document

07/05/047 May 2004 RETURN MADE UP TO 03/04/04; NO CHANGE OF MEMBERS

View Document

25/02/0425 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 03/04/03; NO CHANGE OF MEMBERS

View Document

14/05/0214 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

23/04/0123 April 2001 NEW SECRETARY APPOINTED

View Document

18/04/0118 April 2001 SECRETARY RESIGNED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 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