MBAC CONSULTING LLP

Company Documents

DateDescription
19/07/1619 July 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/05/163 May 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/04/1622 April 2016 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1522 December 2015 ANNUAL RETURN MADE UP TO 05/12/15

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 ANNUAL RETURN MADE UP TO 05/12/14

View Document

24/12/1324 December 2013 ANNUAL RETURN MADE UP TO 05/12/13

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 ANNUAL RETURN MADE UP TO 05/12/12

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 ANNUAL RETURN MADE UP TO 05/12/11

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/1016 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL DESMOND BOLTON / 05/12/2010

View Document

16/12/1016 December 2010 ANNUAL RETURN MADE UP TO 05/12/10

View Document

16/12/1016 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ALAN CLEARY / 05/12/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0922 December 2009 ANNUAL RETURN MADE UP TO 05/12/09

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 49 WELLINGTON ROAD BILSTON WEST MIDLANDS WV14 6AH

View Document

19/03/0919 March 2009 ANNUAL RETURN MADE UP TO 05/12/08

View Document

12/02/0912 February 2009 MEMBER RESIGNED LOUISE BOLTON

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/11/0818 November 2008 MEMBER RESIGNED LAURA NIXON

View Document

18/11/0818 November 2008 MEMBER RESIGNED MARK SMITH

View Document

18/11/0818 November 2008 MEMBER RESIGNED ROBERT WILLIAMS

View Document

18/11/0818 November 2008 MEMBER RESIGNED CAROLINE CLEARY

View Document

19/02/0819 February 2008 MEMBER'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 ANNUAL RETURN MADE UP TO 05/12/07

View Document

19/02/0819 February 2008 MEMBER'S PARTICULARS CHANGED

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/09/0720 September 2007 NEW MEMBER APPOINTED

View Document

20/09/0720 September 2007 NEW MEMBER APPOINTED

View Document

21/04/0721 April 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

14/12/0614 December 2006 ANNUAL RETURN MADE UP TO 05/12/06

View Document

19/04/0619 April 2006 NEW MEMBER APPOINTED

View Document

19/04/0619 April 2006 NEW MEMBER APPOINTED

View Document

19/04/0619 April 2006 NEW MEMBER APPOINTED

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 8 CLIFFORD STREET LONDON W1S 2LQ

View Document

09/03/069 March 2006 NEW MEMBER APPOINTED

View Document

05/12/055 December 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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