About

Registered Number: 04654515
Date of Incorporation: 03/02/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (7 years and 5 months ago)
Registered Address: The Acorns 61 Rattlers Road, Brandon, Suffolk, IP27 0HA

 

M. & A. Construction Services Ltd was registered on 03 February 2003 with its registered office in Suffolk, it's status is listed as "Dissolved". Welsh, Michael Dennis is listed as a director of the company. We don't currently know the number of employees at M. & A. Construction Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELSH, Michael Dennis 04 February 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 September 2016
DS01 - Striking off application by a company 24 August 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 26 March 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 24 April 2009
363a - Annual Return 23 March 2009
395 - Particulars of a mortgage or charge 25 September 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 29 August 2007
363s - Annual Return 17 April 2007
363s - Annual Return 18 September 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 13 May 2005
288c - Notice of change of directors or secretaries or in their particulars 13 May 2005
AA - Annual Accounts 22 April 2005
AA - Annual Accounts 13 April 2004
288c - Notice of change of directors or secretaries or in their particulars 23 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
287 - Change in situation or address of Registered Office 04 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
287 - Change in situation or address of Registered Office 13 February 2003
CERTNM - Change of name certificate 12 February 2003
NEWINC - New incorporation documents 03 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.