M & B TRADING LIMITED

Company Documents

DateDescription
13/12/1213 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/09/1213 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2012

View Document

13/09/1213 September 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

31/07/1231 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2012

View Document

27/01/1227 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2012

View Document

26/07/1126 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2011

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM
HIGHLANDS HOUSE BASINGSTOKE ROAD
SPENCERS WOOD
READING
RG7 1NT

View Document

25/01/1125 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2011

View Document

09/08/109 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2010

View Document

22/07/0922 July 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/07/0922 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/07/0922 July 2009 STATEMENT OF AFFAIRS/4.19

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM
122A NELSON ROAD, WHITTON
TWICKENHAM
MIDDX
TW2 7AY

View Document

24/10/0824 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

24/09/0324 September 2003 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