MARKET BUILDING LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2020-04-30 View Report
Insolvency. Brought down date: 2019-09-17. 2019-11-05 View Report
Address. Old address: C/O Aviva Plc, St Helen's (Floor 21) 1 Undershaft London EC3P 3DQ England. New address: 15 Canada Square London E14 5GL. Change date: 2018-10-22. 2018-10-22 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-10-17 View Report
Resolution. Description: Resolutions. 2018-10-17 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2018-10-17 View Report
Officers. Officer name: Ian Gerald Dowson. Termination date: 2018-09-14. 2018-09-17 View Report
Accounts. Accounts type total exemption full. 2018-08-15 View Report
Accounts. Accounts type full. 2017-12-20 View Report
Address. New address: C/O Aviva Plc, St Helen's (Floor 21) 1 Undershaft London EC3P 3DQ. Change date: 2017-11-07. Old address: C/O Aviva Plc St Helen's Floor 20 1 Undershaft London EC3P 3DQ. 2017-11-07 View Report
Confirmation statement. Statement with no updates. 2017-10-31 View Report
Accounts. Accounts type full. 2016-12-08 View Report
Confirmation statement. Statement with updates. 2016-11-02 View Report
Address. Old address: The London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD. New address: C/O Aviva Plc St Helen's Floor 20 1 Undershaft London EC3P 3DQ. Change date: 2016-04-11. 2016-04-11 View Report
Accounts. Accounts type full. 2015-12-24 View Report
Annual return. With made up date full list shareholders. 2015-10-27 View Report
Annual return. With made up date full list shareholders. 2014-10-29 View Report
Officers. Change date: 2014-09-17. Officer name: Richard Neville Lay. 2014-10-29 View Report
Accounts. Accounts type full. 2014-10-28 View Report
Annual return. With made up date full list shareholders. 2013-10-29 View Report
Accounts. Accounts type full. 2013-10-11 View Report
Annual return. With made up date full list shareholders. 2012-11-02 View Report
Accounts. Accounts type full. 2012-10-08 View Report
Annual return. With made up date full list shareholders. 2011-10-24 View Report
Accounts. Accounts type full. 2011-10-11 View Report
Annual return. With made up date full list shareholders. 2010-10-27 View Report
Accounts. Accounts type full. 2010-10-08 View Report
Annual return. With made up date full list shareholders. 2009-10-28 View Report
Officers. Officer name: Richard Neville Lay. Change date: 2009-10-01. 2009-10-28 View Report
Accounts. Accounts type full. 2009-10-02 View Report
Annual return. Legacy. 2008-10-24 View Report
Accounts. Accounts type full. 2008-10-08 View Report
Annual return. Legacy. 2007-11-07 View Report
Officers. Description: Director resigned. 2007-10-17 View Report
Officers. Description: Director resigned. 2007-10-17 View Report
Officers. Description: Director resigned. 2007-10-17 View Report
Officers. Description: Director resigned. 2007-10-17 View Report
Accounts. Accounts type full. 2007-10-04 View Report
Officers. Description: Director resigned. 2007-03-14 View Report
Officers. Description: Director's particulars changed. 2007-02-26 View Report
Annual return. Legacy. 2006-11-15 View Report
Accounts. Accounts type full. 2006-11-10 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2006-01-19 View Report
Annual return. Legacy. 2005-11-15 View Report
Accounts. Accounts type full. 2005-10-19 View Report
Officers. Description: New director appointed. 2005-08-12 View Report
Officers. Description: Director resigned. 2005-08-11 View Report
Officers. Description: New director appointed. 2005-06-15 View Report
Officers. Description: Director resigned. 2005-06-15 View Report
Officers. Description: New director appointed. 2005-05-31 View Report