MINFORD BUILDING SERVICES LTD
Company Documents
Date | Description |
---|---|
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
09/11/219 November 2021 | First Gazette notice for voluntary strike-off |
09/11/219 November 2021 | First Gazette notice for voluntary strike-off |
27/10/2127 October 2021 | Application to strike the company off the register |
18/10/2118 October 2021 | Satisfaction of charge 1 in full |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/06/2020 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 1 HEATHSIDE ROAD NORTHWOOD HA6 2EE ENGLAND |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
22/06/1922 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/10/1813 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
18/06/1818 June 2018 | REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 7 ST JOHN'S ROAD HARROW MIDDLSEX HA1 7EY |
18/06/1818 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
15/10/1715 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
22/06/1722 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
02/11/152 November 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/11/1413 November 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
13/11/1413 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
07/11/137 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
01/07/131 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/10/1216 October 2012 | REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 7 ST JOHN'S ROAD HARROW MIDDLESEX HA1 2EY |
16/10/1216 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
15/10/1215 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID ALLAN / 01/01/2012 |
15/10/1215 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / HAYLEY ALLAN / 01/01/2012 |
01/12/111 December 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
01/12/111 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
16/08/1116 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
12/11/1012 November 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
19/07/1019 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
16/10/0916 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
16/10/0916 October 2009 | REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 7 ST JOHN'S ROAD HARROW MIDDLESEX HA1 2EY |
16/10/0916 October 2009 | SAIL ADDRESS CREATED |
16/10/0916 October 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID ALLAN / 01/10/2009 |
28/08/0928 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
21/10/0821 October 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
17/10/0717 October 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
03/09/073 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
14/11/0614 November 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
09/06/069 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
19/10/0519 October 2005 | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
21/09/0521 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
08/08/058 August 2005 | REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 54 WELBECK STREET SALFORD LONDON W1G 9XS |
10/05/0510 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
12/10/0412 October 2004 | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS |
10/12/0310 December 2003 | NEW SECRETARY APPOINTED |
10/12/0310 December 2003 | NEW DIRECTOR APPOINTED |
15/10/0315 October 2003 | REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
14/10/0314 October 2003 | SECRETARY RESIGNED |
14/10/0314 October 2003 | DIRECTOR RESIGNED |
13/10/0313 October 2003 | 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