MEARS BUILDING SERVICES LIMITED

03698325
1390 MONTPELLIER COURT GLOUCESTER BUSINESS PARK BROCKWORTH GLOUCESTER GL3 4AH

Documents

Documents
Date Category Description Pages
22 Aug 2017 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2017 gazette Gazette Notice Voluntary 1 Buy now
26 May 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Feb 2017 officers Change of particulars for secretary (Benjamin Robert Westran) 1 Buy now
17 Feb 2017 officers Change of particulars for director (Mr Ben Robert Westran) 2 Buy now
25 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Sep 2016 accounts Annual Accounts 5 Buy now
25 Jan 2016 annual-return Annual Return 5 Buy now
23 Apr 2015 accounts Annual Accounts 5 Buy now
02 Feb 2015 annual-return Annual Return 5 Buy now
05 Jun 2014 accounts Annual Accounts 5 Buy now
27 Jan 2014 annual-return Annual Return 5 Buy now
13 Sep 2013 accounts Annual Accounts 5 Buy now
23 Jan 2013 annual-return Annual Return 5 Buy now
14 Aug 2012 accounts Annual Accounts 5 Buy now
25 Jan 2012 annual-return Annual Return 5 Buy now
07 Jun 2011 accounts Annual Accounts 5 Buy now
24 Jan 2011 annual-return Annual Return 5 Buy now
15 Apr 2010 accounts Annual Accounts 5 Buy now
26 Jan 2010 annual-return Annual Return 5 Buy now
26 Mar 2009 accounts Annual Accounts 6 Buy now
23 Jan 2009 annual-return Return made up to 20/01/09; full list of members 3 Buy now
22 Sep 2008 accounts Annual Accounts 5 Buy now
01 Apr 2008 officers Appointment terminated director david robertson 1 Buy now
29 Feb 2008 annual-return Return made up to 20/01/08; full list of members 4 Buy now
13 Feb 2008 officers New director appointed 1 Buy now
25 Jan 2008 officers Director resigned 1 Buy now
18 Oct 2007 accounts Annual Accounts 7 Buy now
19 Sep 2007 officers Director resigned 1 Buy now
26 Jan 2007 annual-return Return made up to 20/01/07; full list of members 3 Buy now
05 Nov 2006 accounts Annual Accounts 15 Buy now
25 Jul 2006 officers Director resigned 1 Buy now
08 Mar 2006 address Registered office changed on 08/03/06 from: the leaze 40 salter street berkeley gloucestershire GL13 9DB 1 Buy now
14 Feb 2006 annual-return Return made up to 20/01/06; full list of members 3 Buy now
14 Feb 2006 officers Director's particulars changed 1 Buy now
07 Nov 2005 accounts Annual Accounts 18 Buy now
25 Jan 2005 annual-return Return made up to 20/01/05; full list of members 8 Buy now
02 Nov 2004 accounts Annual Accounts 18 Buy now
28 Sep 2004 officers New secretary appointed 2 Buy now
28 Sep 2004 officers Secretary resigned 1 Buy now
15 Sep 2004 officers Director resigned 1 Buy now
01 Mar 2004 annual-return Return made up to 20/01/04; full list of members 9 Buy now
27 Oct 2003 accounts Annual Accounts 17 Buy now
07 Jul 2003 officers New director appointed 2 Buy now
23 Jun 2003 officers New director appointed 2 Buy now
09 Feb 2003 annual-return Return made up to 20/01/03; full list of members 9 Buy now
15 Oct 2002 accounts Annual Accounts 14 Buy now
08 Feb 2002 annual-return Return made up to 20/01/02; full list of members 8 Buy now
09 Aug 2001 accounts Annual Accounts 15 Buy now
19 Jan 2001 annual-return Return made up to 20/01/01; full list of members 7 Buy now
31 Oct 2000 accounts Annual Accounts 14 Buy now
24 Feb 2000 officers New secretary appointed;new director appointed 2 Buy now
24 Feb 2000 annual-return Return made up to 20/01/00; full list of members 7 Buy now
29 Jul 1999 officers New director appointed 2 Buy now
10 May 1999 accounts Accounting reference date shortened from 31/01/00 to 31/12/99 1 Buy now
01 Mar 1999 mortgage Particulars of mortgage/charge 4 Buy now
21 Feb 1999 officers New director appointed 2 Buy now
21 Feb 1999 officers New secretary appointed;new director appointed 3 Buy now
21 Feb 1999 address Registered office changed on 21/02/99 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
21 Feb 1999 officers Director resigned 1 Buy now
21 Feb 1999 officers Secretary resigned 1 Buy now
19 Feb 1999 incorporation Memorandum Articles 9 Buy now
01 Feb 1999 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jan 1999 incorporation Incorporation Company 13 Buy now