- Company Overview for MBS MARBLE & GRANITE CO LIMITED (03843915)
- Filing history for MBS MARBLE & GRANITE CO LIMITED (03843915)
- People for MBS MARBLE & GRANITE CO LIMITED (03843915)
- Charges for MBS MARBLE & GRANITE CO LIMITED (03843915)
- More for MBS MARBLE & GRANITE CO LIMITED (03843915)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Dec 2002 | 288c | Director's particulars changed | |
12 Dec 2002 | 288c | Secretary's particulars changed | |
30 Apr 2002 | AA | Total exemption small company accounts made up to 30 June 2001 | |
07 Nov 2001 | AA | Total exemption small company accounts made up to 30 June 2000 | |
18 Sep 2001 | 363a | Return made up to 17/09/01; full list of members | |
17 Jul 2001 | 287 | Registered office changed on 17/07/01 from: 12 barrett industrial park park avenue southall middlesex UB1 3AF | |
26 Jan 2001 | CERTNM | Company name changed efficient construction LIMITED\certificate issued on 26/01/01 | |
04 Dec 2000 | 288a | New director appointed | |
28 Nov 2000 | 363a | Return made up to 17/09/00; full list of members | |
22 Nov 2000 | 88(2)R | Ad 07/04/00--------- £ si 50@1=50 £ ic 100/150 | |
05 Sep 2000 | 395 | Particulars of mortgage/charge | |
06 Mar 2000 | 88(2)R | Ad 22/02/00--------- £ si 49@1=49 £ ic 51/100 | |
06 Mar 2000 | 88(2)R | Ad 22/02/00--------- £ si 49@1=49 £ ic 2/51 | |
06 Mar 2000 | 225 | Accounting reference date shortened from 30/09/00 to 30/06/00 | |
29 Feb 2000 | 288a | New secretary appointed | |
29 Feb 2000 | 288a | New director appointed | |
29 Feb 2000 | 287 | Registered office changed on 29/02/00 from: langley house, park road london N2 8EX | |
01 Feb 2000 | 288b | Secretary resigned | |
01 Feb 2000 | 288b | Director resigned | |
01 Feb 2000 | 287 | Registered office changed on 01/02/00 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW | |
17 Sep 1999 | NEWINC | Incorporation |