MODULAR BUILDING SYSTEMS LIMITED

Company Documents

DateDescription
24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM
STRAITS MILL
CONVENT LANE
BOCKING BRAINTREE
ESSEX
CM7 6RP

View Document

23/06/1423 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/06/1423 June 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/06/1423 June 2014 STATEMENT OF AFFAIRS/4.19

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED VERA JANET JOBSON

View Document

07/09/137 September 2013 DISS40 (DISS40(SOAD))

View Document

04/09/134 September 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN CHANNON

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR NORAH SCHOFIELD

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN CHANNON

View Document

01/05/131 May 2013 DIRECTOR APPOINTED NORAH ANN SCHOFIELD

View Document

09/05/129 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/05/1111 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

11/12/1011 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/05/1019 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/05/0814 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/08/0420 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/049 July 2004 ACC. REF. DATE SHORTENED FROM 27/10/04 TO 31/07/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 27/10/04

View Document

20/08/0320 August 2003 NEW SECRETARY APPOINTED

View Document

20/08/0320 August 2003 SECRETARY RESIGNED

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: G OFFICE CHANGED 22/07/03 MAYFLOWER HOUSE HIGH STREET BILLERICAY ESSEX CM12 9FT

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: G OFFICE CHANGED 02/06/03 39 RAVEN LANE BILLERICAY ESSEX CM12 0JA

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 REGISTERED OFFICE CHANGED ON 11/05/03 FROM: G OFFICE CHANGED 11/05/03 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

11/05/0311 May 2003 SECRETARY RESIGNED

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 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