M.K.P.S. BUILDERS LIMITED

Company Documents

DateDescription
01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/11/9414 November 1994 COURT ORDER TO COMPULSORY WIND UP

View Document

02/11/942 November 1994 APPOINTMENT OF OFFICIAL RECEIVER

View Document

29/06/9429 June 1994 RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS

View Document

01/06/941 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

28/06/9328 June 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

25/03/9325 March 1993 RETURN MADE UP TO 14/06/92; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9229 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

28/11/9128 November 1991 NEW DIRECTOR APPOINTED

View Document

05/09/915 September 1991 NEW DIRECTOR APPOINTED

View Document

20/06/9120 June 1991 RETURN MADE UP TO 14/06/91; CHANGE OF MEMBERS

View Document

23/05/9123 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

20/03/9120 March 1991 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/07

View Document

18/01/9018 January 1990 REGISTERED OFFICE CHANGED ON 18/01/90 FROM:
ASHTON HOUSE
471 SILBURY BOULEVARD
SAXON GATE WEST
CENTRAL MILTON KEYNES MK9 2HG

View Document

05/12/895 December 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

22/03/8822 March 1988 WD 22/02/88 AD 16/12/87-21/01/88
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 2/100

View Document

28/02/8828 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

27/01/8827 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/8827 January 1988 REGISTERED OFFICE CHANGED ON 27/01/88 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

16/12/8716 December 1987 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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