MARKET & BUSINESS DEVELOPMENT LIMITED

Company Documents

DateDescription
28/09/1328 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/06/1328 June 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

26/01/1226 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM, C/O LLOYD PIGGOTT LIMITED, WELLINGTON HOUSE, 39-41 PICCADILLY, MANCHESTER, M1 1LQ

View Document

19/06/0819 June 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

03/06/083 June 2008 ORDER OF COURT TO WIND UP

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM:
WELLINGTON HOUSE, 39-41 PICCADILLY, MANCHESTER, M1 1LQ

View Document

13/11/0713 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM:
WELLINGTON HOUSE, 39-41 PICCADILLY, MANCHESTER, M1 1LQ

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM:
C/O CHADWICKS LLP, TOWER BUILDINGS, WAER STREET, LIVERPOOL L3 1PQ

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/04/067 April 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

30/09/9930 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9922 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS

View Document

15/03/9915 March 1999 REGISTERED OFFICE CHANGED ON 15/03/99 FROM:
12 NICHOLAS STREET, CHESTER, CH1 2NX

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

30/03/9830 March 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

01/04/971 April 1997 RETURN MADE UP TO 28/01/97; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

19/03/9619 March 1996 RETURN MADE UP TO 28/01/96; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

20/02/9520 February 1995 RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/07

View Document

28/02/9428 February 1994

View Document

06/02/946 February 1994 RETURN MADE UP TO 28/01/94; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994

View Document

01/12/931 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

01/12/931 December 1993 S386 DISP APP AUDS 09/11/93

View Document

26/01/9326 January 1993

View Document

26/01/9326 January 1993 RETURN MADE UP TO 28/01/93; NO CHANGE OF MEMBERS

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

06/04/926 April 1992 RETURN MADE UP TO 28/01/92; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992

View Document

24/04/9124 April 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/04/9119 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991

View Document

19/04/9119 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991

View Document

16/04/9116 April 1991 ALTER MEM AND ARTS 15/03/91

View Document

16/04/9116 April 1991 Resolutions

View Document

15/04/9115 April 1991 REGISTERED OFFICE CHANGED ON 15/04/91 FROM:
2 BACHES ST
LONDON
N1 6UB

View Document

15/04/9115 April 1991

View Document

10/04/9110 April 1991 COMPANY NAME CHANGED
BOOMCOPY LIMITED
CERTIFICATE ISSUED ON 11/04/91

View Document

28/01/9128 January 1991 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