MAIN BUILDING MAINTENANCE LIMITED

Company Documents

DateDescription
25/09/2425 September 2024 Final Gazette dissolved following liquidation

View Document

25/09/2425 September 2024 Final Gazette dissolved following liquidation

View Document

25/06/2425 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

06/10/236 October 2023 Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 2023-10-06

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Statement of affairs

View Document

22/05/2322 May 2023 Appointment of a voluntary liquidator

View Document

22/05/2322 May 2023 Registered office address changed from 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA England to High Holborn House 52-54 High Holborn London WC1V 6RL on 2023-05-22

View Document

22/05/2322 May 2023 Resolutions

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

21/06/2121 June 2021 Micro company accounts made up to 2020-05-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

18/06/2118 June 2021 Change of details for Mr Neil Nicholls Buckley as a person with significant control on 2021-03-19

View Document

18/06/2118 June 2021 Director's details changed for Neil Nicholls Buckley on 2021-03-19

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

01/04/201 April 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

12/02/1912 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 21/01/19 STATEMENT OF CAPITAL GBP 10

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARVEY

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL NICHOLLS BUCKLEY / 21/01/2019

View Document

21/01/1921 January 2019 CESSATION OF STEPHEN TERRENCE HARVEY AS A PSC

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN TERRENCE HARVEY / 31/01/2018

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL NICHOLLS BUCKLEY / 31/01/2018

View Document

07/03/187 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR SALLY BUCKLEY

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 1ST FLOOR BROAD OAK HOUSE GROVER WALK CORRINGHAM STANFORD LE HOPE ESSEX SS17 7LU

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

17/01/1717 January 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

17/05/1617 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

13/02/1613 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN HARVEY

View Document

18/05/1518 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

26/01/1526 January 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

15/05/1415 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

14/05/1314 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

22/05/1222 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL NICHOLLS BUCKLEY / 01/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY BUCKLEY / 01/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TERRENCE HARVEY / 01/05/2010

View Document

24/06/1024 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

24/02/1024 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: C/O A W FENN AND CO GROVER HOUSE GROVER WALK CORRINGHAM ESSEX SS17 7LS

View Document

09/05/079 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

09/09/069 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

12/11/0412 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED

View Document

16/06/0416 June 2004 SECRETARY RESIGNED

View Document

12/05/0412 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

03/08/013 August 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 19 BROOKMANS AVENUE GRAYS ESSEX

View Document

15/05/0015 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

20/05/9920 May 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

20/05/9920 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

11/03/9811 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/983 March 1998 REGISTERED OFFICE CHANGED ON 03/03/98 FROM: 150A LONG LANE GRAYS ESSEX RM16 2PT

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 SECRETARY RESIGNED

View Document

13/05/9713 May 1997 NEW SECRETARY APPOINTED

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 REGISTERED OFFICE CHANGED ON 13/05/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

01/05/971 May 1997 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