MAGUIRE MANAGEMENT & CONSTRUCTION SERVICES LIMITED

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

16/06/2316 June 2023 Application to strike the company off the register

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 30/06/20 UNAUDITED ABRIDGED

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES

View Document

18/05/2118 May 2021 REGISTERED OFFICE CHANGED ON 18/05/2021 FROM 18 THE MEADOWS HETHERSETT NORWICH NORFOLK NR9 3ND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

12/03/2012 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CURREXT FROM 31/05/2019 TO 30/06/2019

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLE STANNARD

View Document

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM BARTON HOUSE FERRY COTT LANE HORNING NORWICH NR12 8PP ENGLAND

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 4 HOLLY CLOSE HOLLY CLOSE TAVERHAM NORWICH NR8 6FA ENGLAND

View Document

14/12/1714 December 2017 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 22 BATTLES LANE KESGRAVE IPSWICH IP5 2XF

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED CAROLE JANE STANNARD

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/06/146 June 2014 19/05/14 STATEMENT OF CAPITAL GBP 100

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR WILLIAM ROLAND MAGUIRE

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 8 DEBEN MILL BUSINESS CENTRE, OLD MALTINGS APPROACH, WOODBRIDGE, SUFFOLK, IP12 1BL UNITED KINGDOM

View Document

19/05/1419 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

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