MJ STONE SCAFFOLDING LIMITED

Company Documents

DateDescription
01/12/141 December 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/09/1316 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/10/113 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/107 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANDY STONE / 04/09/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/10/099 October 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 04/09/08; NO CHANGE OF MEMBERS

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED MANDY STONE

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL STONE

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM:
91 HOUNDISCOMBE ROAD
MUTLEY
PLYMOUTH
PL4 6HB

View Document

19/09/0719 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 SECRETARY RESIGNED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

11/12/0611 December 2006 NEW SECRETARY APPOINTED

View Document

04/09/064 September 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information