MACPHERSON BUILDING SERVICES LIMITED

Company Documents

DateDescription
27/11/1227 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/127 August 2012 APPLICATION FOR STRIKING-OFF

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 14 TRINITY CHURCH ROAD BARNES LONDON SW13 8EF

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

12/04/1112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN MACPHERSON / 28/03/2011

View Document

12/04/1112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN PAYNE / 30/03/2011

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LENNON MACPHERSON / 15/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: G OFFICE CHANGED 26/05/06 23A SYDNEY ROAD RICHMOND UPON THAMES SURREY TW9 1UB

View Document

28/02/0628 February 2006 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