MCE BUILDING AND MAINTENANCE LIMITED

Company Documents

DateDescription
26/11/2326 November 2023 Final Gazette dissolved following liquidation

View Document

26/11/2326 November 2023 Final Gazette dissolved following liquidation

View Document

25/08/2325 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

17/05/2217 May 2022 Certificate of change of name

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Previous accounting period extended from 2022-01-31 to 2022-03-31

View Document

04/05/224 May 2022 Notification of Richard Mcevoy as a person with significant control on 2021-11-25

View Document

04/05/224 May 2022 Registered office address changed from 39 High Street Orpington Kent BR6 0JE to Swift House Hoffmanns Way Chelmsford CM1 1GU on 2022-05-04

View Document

03/05/223 May 2022 Termination of appointment of Sally Mcevoy as a director on 2021-11-25

View Document

03/05/223 May 2022 Cessation of Sally Adams as a person with significant control on 2021-11-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR RICHARD MCEVOY

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, NO UPDATES

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/02/1625 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/02/1519 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/11/141 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ADAMS / 23/09/2014

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 2 WIMPOLE HOUSE 29 WIMPOLE STREET LONDON W1G 8GP

View Document

10/03/1410 March 2014 PREVSHO FROM 31/05/2014 TO 31/01/2014

View Document

13/02/1413 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

02/02/142 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/06/1320 June 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/01/1310 January 2013 DIRECTOR APPOINTED MRS SALLY ADAMS

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR SALLY ADAMS

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR SALLY ADAMS

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED SALLY ADAMS

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MRS SALLY ADAMS

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 51E PARK AVENUE BROMLEY KENT BR1 4EG UNITED KINGDOM

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALFRED JAMES / 02/05/2012

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 55E PARK AVENUE BROMLEY KENT BR1 4EG UNITED KINGDOM

View Document

02/05/122 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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