MEDBOURNE CONSTRUCTION LIMITED

05619301
THE OLD RECTORY MAIN STREET GLENFIELD LEICESTERSHIRE LE3 8DG

Documents

Documents
Date Category Description Pages
13 Jan 2023 gazette Gazette Dissolved Liquidation 1 Buy now
13 Oct 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
08 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Jan 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
08 Jan 2022 resolution Resolution 1 Buy now
08 Jan 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 accounts Annual Accounts 2 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2020 accounts Annual Accounts 2 Buy now
17 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jul 2020 officers Termination of appointment of director (John David Vaughan Seth Smith) 1 Buy now
16 Jul 2020 officers Appointment of director (Mr Thomas David Bonham Carter) 2 Buy now
16 Jul 2020 officers Appointment of director (Malcolm John Cashmore) 2 Buy now
14 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2019 accounts Annual Accounts 3 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2018 accounts Annual Accounts 2 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2017 officers Change of particulars for director (John David Vaughan Seth Smith) 2 Buy now
02 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2017 accounts Annual Accounts 4 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Aug 2016 accounts Annual Accounts 4 Buy now
16 Nov 2015 annual-return Annual Return 4 Buy now
26 Jun 2015 accounts Annual Accounts 4 Buy now
10 Nov 2014 annual-return Annual Return 4 Buy now
02 Oct 2014 accounts Annual Accounts 4 Buy now
13 Nov 2013 annual-return Annual Return 4 Buy now
28 Aug 2013 accounts Annual Accounts 4 Buy now
20 Nov 2012 annual-return Annual Return 4 Buy now
05 Sep 2012 accounts Annual Accounts 4 Buy now
05 Jan 2012 annual-return Annual Return 4 Buy now
02 Sep 2011 accounts Annual Accounts 4 Buy now
07 Jan 2011 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jan 2011 change-of-name Change Of Name Notice 2 Buy now
04 Jan 2011 annual-return Annual Return 4 Buy now
09 Apr 2010 accounts Annual Accounts 3 Buy now
21 Dec 2009 annual-return Annual Return 4 Buy now
08 May 2009 annual-return Return made up to 10/11/08; full list of members 3 Buy now
17 Dec 2008 accounts Annual Accounts 1 Buy now
19 Sep 2008 accounts Annual Accounts 1 Buy now
10 Mar 2008 annual-return Return made up to 10/11/07; full list of members 5 Buy now
30 Jan 2007 accounts Annual Accounts 1 Buy now
16 Nov 2006 annual-return Return made up to 10/11/06; full list of members 5 Buy now
07 Sep 2006 officers New secretary appointed 2 Buy now
07 Sep 2006 officers New director appointed 2 Buy now
07 Sep 2006 officers Secretary resigned 1 Buy now
07 Sep 2006 officers Director resigned 1 Buy now
28 Nov 2005 address Registered office changed on 28/11/05 from: 788-790 finchley road london NW11 7TJ 1 Buy now
10 Nov 2005 incorporation Incorporation Company 16 Buy now