M.S. BLOCK PLUMBING & HEATING LTD

Company Documents

DateDescription
05/08/195 August 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/04/2019:LIQ. CASE NO.1

View Document

23/10/1823 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/04/2018:LIQ. CASE NO.1

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM LODGE PARK LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE

View Document

19/04/1719 April 2017 STATEMENT OF AFFAIRS/4.19

View Document

19/04/1719 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/04/1719 April 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

29/04/1629 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR MITCHELL BLOCK

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR LEE BLOCK

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR KARLEY BLOCK

View Document

20/09/1520 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BLOCK / 16/01/2015

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM LODGE PARK LODGE LANE LANGHAM COLCHESTER CO4 5NE

View Document

21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR LEE BLOCK

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MISS KARLEY ANN BLOCK

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR JOSEPH BLOCK

View Document

24/04/1424 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1327 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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