M B COMPONENTS (SOUTH WEST) LIMITED

Company Documents

DateDescription
02/11/122 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):AMENDING FORM

View Document

08/08/128 August 2012 ORDER OF COURT TO WIND UP

View Document

04/08/124 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

12/06/1212 June 2012 COMPANY TO BE WOUND UP 28/05/2012

View Document

05/08/115 August 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/07/1013 July 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/06/0429 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/06/0410 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/02/0418 February 2004 SECRETARY RESIGNED

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0310 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

28/11/0228 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0223 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/022 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0221 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01

View Document

16/12/0016 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 SECRETARY RESIGNED

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information