MARTIN VOLLER CONSTRUCTION SERVICES LIMITED
Company Documents
Date | Description |
---|---|
12/03/2412 March 2024 | Final Gazette dissolved via voluntary strike-off |
12/03/2412 March 2024 | Final Gazette dissolved via voluntary strike-off |
26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
13/12/2313 December 2023 | Application to strike the company off the register |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-25 with no updates |
16/03/2316 March 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-25 with no updates |
04/04/224 April 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-25 with no updates |
09/02/219 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES |
15/04/2015 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
24/04/1924 April 2019 | REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 509 LIVERPOOL ROAD PLATT BRIDGE WIGAN WN2 3TT ENGLAND |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
17/05/1817 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/09/1713 September 2017 | REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 54 UNION STREET LEIGH LANCASHIRE WN7 1AX |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
14/11/1514 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | APPOINTMENT TERMINATED, DIRECTOR ROBERT TURNER |
04/11/144 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/12/1321 December 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
27/10/1227 October 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
14/09/1214 September 2012 | REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 52 RECTORY STREET MIDDLETON MANCHESTER M24 5TY |
16/04/1216 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
16/06/1116 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/12/102 December 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
31/10/0931 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TURNER / 31/10/2009 |
31/10/0931 October 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
31/10/0931 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LEONARD VOLLER / 31/10/2009 |
06/10/096 October 2009 | REGISTERED OFFICE CHANGED ON 06/10/2009 FROM CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MILES PLATTING, MANCHESTER GREATER MANCHESTER M40 8BB |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
08/12/088 December 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
21/11/0721 November 2007 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
28/11/0628 November 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
08/09/068 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
19/01/0619 January 2006 | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
05/10/055 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
04/01/054 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
25/10/0425 October 2004 | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
31/01/0431 January 2004 | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
21/11/0321 November 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/11/0320 November 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/11/035 November 2003 | SECRETARY RESIGNED |
08/03/038 March 2003 | DIRECTOR RESIGNED |
25/11/0225 November 2002 | NEW DIRECTOR APPOINTED |
25/11/0225 November 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/10/0225 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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