M B H PROPERTY SERVICES LIMITED

Company Documents

DateDescription
02/06/102 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/03/102 March 2010 REPORT OF FINAL MEETING OF CREDITORS

View Document

16/10/0616 October 2006 APPOINTMENT OF LIQUIDATOR

View Document

25/01/0625 January 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

23/09/0523 September 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 15/07/05 ABSTRACTS AND PAYMENTS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 15/07/04 ABSTRACTS AND PAYMENTS

View Document

29/12/0329 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

28/05/0328 May 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: 34 CENTRAL CHAMBERS EALING BROADWAY LONDON W5 2NR

View Document

02/05/032 May 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: 1ST CERT OLYMPIC HOUSE 17-19 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5WG

View Document

19/12/0119 December 2001 £ NC 1000/20000 13/12/

View Document

19/12/0119 December 2001 SECRETARY RESIGNED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 Incorporation

View Document

13/12/0113 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company