MODULAR & PORTABLE BUILDINGS LIMITED

06285155
MACLAREN HOUSE SKERNE ROAD DRIFFIELD EAST YORKSHIRE YO25 6PN

Documents

Documents
Date Category Description Pages
18 Apr 2016 gazette Gazette Dissolved Liquidation 1 Buy now
18 Jan 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 10 Buy now
03 Mar 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
28 Mar 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
08 Feb 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
28 Jan 2013 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 2 Buy now
21 Sep 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
26 Apr 2012 insolvency Liquidation In Administration Extension Of Period 1 Buy now
07 Mar 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
14 Sep 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
15 Jul 2011 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
15 Apr 2011 insolvency Liquidation In Administration Proposals 32 Buy now
08 Apr 2011 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 18 Buy now
25 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Feb 2011 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
22 Nov 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Nov 2010 annual-return Annual Return 4 Buy now
09 Nov 2010 capital Return of Allotment of shares 3 Buy now
26 Oct 2010 officers Termination of appointment of secretary (Johannes Bezuidenhout) 1 Buy now
25 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Oct 2010 gazette Gazette Notice Compulsary 1 Buy now
14 Apr 2010 capital Return of Allotment of shares 4 Buy now
03 Mar 2010 officers Termination of appointment of secretary (Mark Newby) 1 Buy now
18 Feb 2010 officers Appointment of secretary (Johannes Pieter Bezuidenhout) 3 Buy now
06 Dec 2009 accounts Annual Accounts 6 Buy now
27 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Nov 2009 mortgage Particulars of a mortgage or charge 6 Buy now
17 Oct 2009 mortgage Particulars of a mortgage or charge 6 Buy now
15 Oct 2009 mortgage Particulars of a mortgage or charge 3 Buy now
01 Oct 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
01 Jul 2009 annual-return Return made up to 19/06/09; full list of members 3 Buy now
03 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
25 Mar 2009 accounts Annual Accounts 1 Buy now
04 Mar 2009 accounts Accounting reference date shortened from 30/06/2008 to 30/04/2008 1 Buy now
10 Sep 2008 annual-return Return made up to 19/06/08; full list of members 6 Buy now
30 Jul 2008 address Registered office changed on 30/07/2008 from 5 earls court priory park east kingston upon hull east yorkshire HU4 7DY 2 Buy now
26 Mar 2008 officers Appointment terminated director scale lane registrars LIMITED 1 Buy now
26 Mar 2008 officers Appointment terminated secretary scale lane formations LIMITED 1 Buy now
18 Mar 2008 officers Secretary appointed mark newby 1 Buy now
18 Mar 2008 officers Director appointed benjamin foreman 1 Buy now
19 Jun 2007 incorporation Incorporation Company 14 Buy now