M & D BOAT BUILDING & ENGINEERING LIMITED

06553444
OXFORD CHAMBERS OXFORD ROAD GUISELEY LEEDS LS20 9AT

Documents

Documents
Date Category Description Pages
10 Apr 2017 gazette Gazette Dissolved Liquidation 1 Buy now
10 Jan 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
22 Jan 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
08 Jan 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
29 Nov 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
23 Nov 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
16 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Nov 2011 insolvency Liquidation Voluntary Constitution Liquidation Committee 2 Buy now
01 Nov 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
01 Nov 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
01 Nov 2011 resolution Resolution 1 Buy now
03 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Jun 2011 annual-return Annual Return 5 Buy now
31 Jan 2011 accounts Annual Accounts 4 Buy now
15 Jul 2010 annual-return Annual Return 5 Buy now
07 May 2010 annual-return Annual Return 5 Buy now
07 May 2010 officers Change of particulars for director (Mrs Joanne Louise Jones) 2 Buy now
07 May 2010 officers Change of particulars for director (Mrs Dawn Jacqueline Jones) 2 Buy now
26 Jan 2010 accounts Annual Accounts 3 Buy now
24 Nov 2009 officers Appointment of director (Mrs Joanne Louise Jones) 1 Buy now
24 Nov 2009 officers Appointment of secretary (Mrs Joanne Louise Jones) 1 Buy now
24 Nov 2009 officers Appointment of director (Mrs Dawn Jacqueline Jones) 1 Buy now
14 Oct 2009 officers Termination of appointment of director (Michael Jones) 1 Buy now
14 Oct 2009 officers Termination of appointment of director (Martyn Jones) 1 Buy now
14 Oct 2009 officers Termination of appointment of secretary (Michael Jones) 1 Buy now
07 Apr 2009 annual-return Return made up to 02/04/09; full list of members 4 Buy now
07 Apr 2009 address Location of debenture register 1 Buy now
07 Apr 2009 address Registered office changed on 07/04/2009 from sinclair & co chartered accountants 7 portland road birmingham B16 9HN 1 Buy now
07 Apr 2009 address Location of register of members 1 Buy now
05 Jan 2009 officers Director and secretary appointed michael david jones 2 Buy now
05 Jan 2009 officers Director appointed martyn ernest jones 2 Buy now
24 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
24 Oct 2008 officers Appointment terminated director aderyn hurworth 1 Buy now
24 Oct 2008 address Registered office changed on 24/10/2008 from 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
24 Oct 2008 officers Appointment terminated secretary hcs secretarial LIMITED 1 Buy now
24 Sep 2008 officers Director appointed aderyn hurworth 1 Buy now
24 Sep 2008 officers Appointment terminated director hanover directors LIMITED 1 Buy now
02 Apr 2008 incorporation Incorporation Company 6 Buy now