MODULAR BUILDING SOLUTIONS LTD

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

13/11/2313 November 2023 Application to strike the company off the register

View Document

06/01/236 January 2023 Micro company accounts made up to 2022-10-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/02/221 February 2022 Micro company accounts made up to 2021-10-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/02/2113 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM GROUND FLOOR LANGTON HOUSE BIRD STREET LICHFIELD STAFFORDSHIRE WS13 6PY

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

05/02/205 February 2020 DISS40 (DISS40(SOAD))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 77 SCHOOL LANE DIDSBURY MANCHESTER M20 6WN UNITED KINGDOM

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN EVANS

View Document

06/11/186 November 2018 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MRS ALISON FRANCIS MILLINGTON

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR STEPHEN GLYN EVANS

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

26/10/1826 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • E.G. & C. LIMITED


  • 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