MAB PROPERTIES LIMITED

Company Documents

DateDescription
12/12/1412 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MR DAVID KENNETH MARSDEN

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR WILLIAM ALAN RAMSEY

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR STEVEN PAUL MILLS

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MS CAROLYN JONES

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED TERESA CLARE STOTHARD

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR RICHARD ANDREW PHILLIPS

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR MARK WESTON

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR TIMOTHY SIMON CONSTABLE

View Document

27/05/1427 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CHRISTOPHER DONALDSON / 27/05/2014

View Document

10/12/1310 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/05/1320 May 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MABLAW NOMINEES LIMITED / 15/05/2013

View Document

20/05/1320 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MABLAW CORPORATE SERVICES LIMITED / 15/05/2013

View Document

20/05/1320 May 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MABLAW CORPORATE SERVICES LIMITED / 15/05/2013

View Document

25/10/1225 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/05/1217 May 2012 15/05/12 NO CHANGES

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/06/119 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

24/11/1024 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR IAIN CHRISTOPHER DONALDSON

View Document

01/06/101 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/1025 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 15/05/09 FULL LIST AMEND

View Document

29/10/0929 October 2009 31/08/09 STATEMENT OF CAPITAL GBP 30

View Document

28/05/0928 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/05/0921 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/03/0912 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/12/081 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0610 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM:
SEVEN GABLES HOUSE
30 LETCHMORE ROAD
RADLETT
HERTFORDSHIRE WD7 8HT

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM:
21 STATION ROAD
WATFORD
HERTFORDSHIRE
WD17 1HT

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/08/0524 August 2005 S366A DISP HOLDING AGM 12/07/00

View Document

10/08/0510 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 15/05/03; NO CHANGE OF MEMBERS

View Document

03/12/023 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 15/05/02; NO CHANGE OF MEMBERS

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM:
20 STATION ROAD
WATFORD
HERTFORDSHIRE WD1 1JH

View Document

05/06/015 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

21/05/0121 May 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

05/07/005 July 2000 COMPANY NAME CHANGED
MABLAW 406 LIMITED
CERTIFICATE ISSUED ON 06/07/00

View Document

15/05/0015 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


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