MAYNE BRICKLAYERS LTD

05931281
15 RALPH CRESCENT KINGSBURY TAMWORTH B78 2HL B78 2HL

Documents

Documents
Date Category Description Pages
20 May 2014 gazette Gazette Dissolved Compulsary 1 Buy now
04 Feb 2014 gazette Gazette Notice Compulsary 1 Buy now
11 Feb 2013 annual-return Annual Return 4 Buy now
03 Jan 2013 accounts Annual Accounts 12 Buy now
23 Dec 2011 accounts Annual Accounts 4 Buy now
12 Oct 2011 annual-return Annual Return 4 Buy now
31 Dec 2010 accounts Annual Accounts 11 Buy now
02 Nov 2010 annual-return Annual Return 4 Buy now
28 Sep 2010 officers Termination of appointment of director (Bobby Mayne) 1 Buy now
17 May 2010 officers Change of particulars for director (Benjamin Mayne) 1 Buy now
17 May 2010 officers Change of particulars for director (Mr Bobby Mayne) 1 Buy now
17 May 2010 officers Change of particulars for director (Charlene Mayne) 1 Buy now
17 May 2010 officers Change of particulars for director (Benjamin Mayne) 1 Buy now
17 May 2010 officers Change of particulars for director (Mr Bobby Mayne) 1 Buy now
17 May 2010 officers Change of particulars for director (Charlene Mayne) 1 Buy now
17 May 2010 officers Change of particulars for director (Benjamin Mayne) 1 Buy now
25 Jan 2010 accounts Annual Accounts 3 Buy now
12 Jan 2010 annual-return Annual Return 5 Buy now
12 Jan 2010 officers Change of particulars for director (Benjamin Mayne) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Charlene Mayne) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Mr Bobby Mayne) 2 Buy now
01 Dec 2009 officers Termination of appointment of secretary (Grosvenor Company Services Limited) 1 Buy now
17 Aug 2009 address Registered office changed on 17/08/2009 from 5 the quadrant coventry west midlands CV1 2EL 1 Buy now
01 Feb 2009 accounts Annual Accounts 4 Buy now
17 Oct 2008 annual-return Return made up to 09/10/08; full list of members 5 Buy now
25 Jun 2008 officers Director appointed mr bobby mayne 1 Buy now
31 Jan 2008 accounts Annual Accounts 2 Buy now
29 Jan 2008 accounts Accounting reference date shortened from 30/09/07 to 31/03/07 1 Buy now
02 Oct 2007 annual-return Return made up to 11/09/07; full list of members 3 Buy now
17 Nov 2006 officers New director appointed 2 Buy now
12 Sep 2006 officers New secretary appointed 1 Buy now
12 Sep 2006 officers New director appointed 1 Buy now
12 Sep 2006 address Registered office changed on 12/09/06 from: 4 park road, moseley birmingham west midlands B13 8AB 1 Buy now
12 Sep 2006 officers Secretary resigned 1 Buy now
12 Sep 2006 officers Director resigned 1 Buy now
11 Sep 2006 incorporation Incorporation Company 14 Buy now