MARK HUMPHRIES BLOCK PAVING SERVICES LIMITED

Company Documents

DateDescription
26/03/1326 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1211 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

17/04/1217 April 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/1223 March 2012 APPLICATION FOR STRIKING-OFF

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/10/113 October 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK HUMPHERIES / 19/06/2010

View Document

31/08/1131 August 2011 Annual return made up to 19 June 2010 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/04/119 April 2011 DISS40 (DISS40(SOAD))

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM WELLSBOURNE HOUSE 1157 WARWICK ROAD ACOCKS GREEN BIRMINGHAM WEST MIDLANDS B27 6RG

View Document

11/08/1011 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

18/08/0918 August 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

01/08/091 August 2009 DISS40 (DISS40(SOAD))

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/02/0815 February 2008 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/10/063 October 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 NEW SECRETARY APPOINTED

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: C/O MESSRS E.P.S POOLMEADOW HOUSE POOLMEADOW CLOSE SOLIHULL WEST MIDLANDS B91 3HS

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

13/07/0313 July 2003 SECRETARY RESIGNED

View Document

13/07/0313 July 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0319 June 2003 Incorporation

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