MB SERVICE LTD

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-02-12 with no updates

View Document

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

22/07/2122 July 2021 Micro company accounts made up to 2020-08-31

View Document

22/07/2122 July 2021 Registered office address changed from 345 Old Street London EC1V 9LL England to 86 - 90 Paul Street London EC2A 4NE on 2021-07-22

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

15/10/1915 October 2019 DISS40 (DISS40(SOAD))

View Document

13/10/1913 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

07/09/197 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 FIRST GAZETTE

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR ARNIS BERĢI

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR ARNIS ĶIRULIS

View Document

15/01/1915 January 2019 DISS40 (DISS40(SOAD))

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR ARNIS BERĢI

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR RAIVIS SALAKS

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/07/181 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 24 STONE STREET GRAVESEND DA11 0NP UNITED KINGDOM

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR RAIVIS SALAKS

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN SPRUNGE

View Document

29/08/1629 August 2016 DIRECTOR APPOINTED MR JOHN SPRUNGE

View Document

29/08/1629 August 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN MEDINA

View Document

16/08/1616 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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