About

Registered Number: 04778008
Date of Incorporation: 27/05/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (7 years and 11 months ago)
Registered Address: Epping House, 55 Russell Street, Reading, Berkshire, RG1 7XG

 

Mps Building Services Ltd was founded on 27 May 2003 and are based in Berkshire. Becic, Danica, Plummer, Mara, Plummer, Michael are listed as the directors of this business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLUMMER, Mara 27 May 2003 - 1
PLUMMER, Michael 25 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BECIC, Danica 27 May 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 March 2016
DS01 - Striking off application by a company 17 February 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 03 June 2015
CH01 - Change of particulars for director 03 June 2015
CH01 - Change of particulars for director 03 June 2015
AR01 - Annual Return 23 July 2014
CH01 - Change of particulars for director 23 July 2014
AA - Annual Accounts 21 July 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 18 June 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 24 June 2004
395 - Particulars of a mortgage or charge 30 April 2004
225 - Change of Accounting Reference Date 22 April 2004
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
287 - Change in situation or address of Registered Office 29 May 2003
NEWINC - New incorporation documents 27 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.