MODERN BUILDING & LETTING SERVICES LIMITED

Company Documents

DateDescription
28/11/1628 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

29/02/1629 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY AXHOLME SECRETARIES LIMITED

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM
AXHOLME HOUSE NORTH STREET
CROWLE
SCUNTHORPE
NORTH LINCOLNSHIRE
DN17 4NB

View Document

01/04/151 April 2015 CORPORATE SECRETARY APPOINTED GILDERSON SECRETARIES LIMITED

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY THOMAS WADE / 19/09/2012

View Document

22/02/1222 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/03/112 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY THOMAS WADE / 15/01/2011

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY THOMAS WADE / 01/10/2009

View Document

05/02/105 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AXHOLME SECRETARIES LIMITED / 01/10/2009

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR EILEEN WEBSTER

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED MR BRADLEY THOMAS WADE

View Document

20/02/0920 February 2009 SECRETARY APPOINTED AXHOLME SECRETARIES LIMITED

View Document

02/02/092 February 2009 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