MUSKETSTONE BUILDING SERVICES LIMITED

07094189
RECOVERY HOUSE HAINAULT BUSINESS 15-17 ROEBUCK ROAD ILFORD ESSEX IG6 3TU

Documents

Documents
Date Category Description Pages
05 Sep 2015 gazette Gazette Dissolved Liquidation 1 Buy now
05 Jun 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 6 Buy now
11 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Sep 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
09 Sep 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
09 Sep 2014 resolution Resolution 1 Buy now
07 Jan 2014 annual-return Annual Return 5 Buy now
10 Sep 2013 accounts Annual Accounts 6 Buy now
12 Dec 2012 annual-return Annual Return 5 Buy now
02 Apr 2012 accounts Annual Accounts 5 Buy now
24 Jan 2012 annual-return Annual Return 4 Buy now
18 May 2011 accounts Annual Accounts 5 Buy now
13 Dec 2010 annual-return Annual Return 3 Buy now
18 Dec 2009 change-of-name Certificate Change Of Name Company 2 Buy now
18 Dec 2009 change-of-name Change Of Name Notice 2 Buy now
16 Dec 2009 officers Appointment of secretary (Mrs Rebecca Jane Stroud) 1 Buy now
16 Dec 2009 officers Appointment of director (Mr Mark James Stroud) 2 Buy now
16 Dec 2009 officers Appointment of director (Mrs Rebecca Jane Stroud) 2 Buy now
16 Dec 2009 officers Termination of appointment of director (Paul Graeme) 1 Buy now
16 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2009 incorporation Incorporation Company 21 Buy now