MABLEY BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/05/1914 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/05/197 May 2019 APPLICATION FOR STRIKING-OFF

View Document

20/02/1920 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/12/176 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

27/02/1727 February 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

07/12/157 December 2015 30/09/15 TOTAL EXEMPTION FULL

View Document

30/09/1530 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

29/01/1529 January 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

01/10/141 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

02/12/132 December 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

02/10/132 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

02/01/132 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

01/10/121 October 2012 SECRETARY'S CHANGE OF PARTICULARS / KAY DOWD / 01/10/2012

View Document

01/10/121 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

17/01/1217 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

29/09/1129 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

31/12/1031 December 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

30/09/1030 September 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LOIZOU / 26/09/2010

View Document

11/12/0911 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

09/10/099 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

27/12/0827 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

08/11/078 November 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/016 February 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

31/01/0131 January 2001 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

22/12/0022 December 2000 APPLICATION FOR STRIKING-OFF

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS

View Document

06/10/966 October 1996 NEW DIRECTOR APPOINTED

View Document

06/10/966 October 1996 REGISTERED OFFICE CHANGED ON 06/10/96 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

06/10/966 October 1996 NEW SECRETARY APPOINTED

View Document

06/10/966 October 1996 SECRETARY RESIGNED

View Document

06/10/966 October 1996 DIRECTOR RESIGNED

View Document

26/09/9626 September 1996 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