MBASTACK LIMITED

Company Documents

DateDescription
25/10/2425 October 2024 Full accounts made up to 2024-02-29

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

10/07/2410 July 2024 Termination of appointment of Nicola Elizabeth Nimmo as a director on 2024-06-30

View Document

25/10/2325 October 2023 Full accounts made up to 2023-02-28

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

16/06/2316 June 2023 Satisfaction of charge 030193510012 in full

View Document

16/06/2316 June 2023 Satisfaction of charge 030193510011 in full

View Document

16/06/2316 June 2023 Satisfaction of charge 030193510013 in full

View Document

15/06/2315 June 2023 Registration of charge 030193510014, created on 2023-06-12

View Document

18/10/2218 October 2022 Full accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Certificate of change of name

View Document

04/10/214 October 2021 Full accounts made up to 2021-02-28

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

06/02/156 February 2015 SAIL ADDRESS CREATED

View Document

06/02/156 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

06/02/156 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR BEN CHARLES STEPHENS

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR LIZ WILSON

View Document

31/10/1431 October 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/14

View Document

31/10/1431 October 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/14

View Document

31/10/1431 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/14

View Document

31/10/1431 October 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/14

View Document

18/09/1418 September 2014 VARIOUS AGREEMENTS AS LISTED 16/07/2014

View Document

18/09/1418 September 2014 ARTICLES OF ASSOCIATION

View Document

02/09/142 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

02/09/142 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030193510008

View Document

02/09/142 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/09/142 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM
C/O MSQ PARTNERS
6 YORK STREET
LONDON
W1U 6PL

View Document

21/07/1421 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030193510010

View Document

18/07/1418 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030193510009

View Document

07/02/147 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 COMPANY NAME CHANGED CLARK MCKAY AND WALPOLE LIMITED
CERTIFICATE ISSUED ON 23/12/13

View Document

10/12/1310 December 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/13

View Document

03/12/133 December 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/14

View Document

20/11/1320 November 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/14

View Document

20/11/1320 November 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/13

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DUNN

View Document

04/10/134 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030193510008

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MR DANIEL YARDLEY

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR DEAN WRIGHT

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM C/O C/O MEDIA SQUARE PLC 6 YORK STREET LONDON W1U 6PL UNITED KINGDOM

View Document

07/02/137 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

01/03/121 March 2012 ARTICLES OF ASSOCIATION

View Document

23/02/1223 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/02/128 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED LIZ WILSON

View Document

05/01/125 January 2012 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/122 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/12/1129 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/12/1120 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, SECRETARY COLIN BRIGDEN

View Document

22/11/1122 November 2011 SECRETARY APPOINTED ASHISH SHAH

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR BENJAMIN PAUL DUNN

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID REID / 22/08/2011

View Document

24/08/1124 August 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR PETER DAVID REID

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR BRUCE WINFIELD

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, SECRETARY BRUCE WINFIELD

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR DEAN ANTHONY WRIGHT

View Document

02/03/112 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

06/07/106 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/07/106 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/07/106 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

05/03/105 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DUNN

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM C/O MEDIA SQUARE PLC, CLARENCE MILL, CLARENCE ROAD BOLLINGTON CHESHIRE SK10 5JZ

View Document

01/12/091 December 2009 SECRETARY APPOINTED MR COLIN JOHN BRIGDEN

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, SECRETARY MARTIN CLARKE

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN CLARKE

View Document

22/09/0922 September 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

07/07/097 July 2009 DIRECTOR RESIGNED GRAEME BURNS

View Document

07/05/097 May 2009 DIRECTOR APPOINTED BENJAMIN PAUL DUNN

View Document

12/03/0912 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 DIRECTOR APPOINTED BRUCE MALCOLM WINFIELD

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

03/03/083 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: QUEENS AVENUE MACCLESFIELD CHESHIRE SK10 2BN

View Document

20/02/0720 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 28/02/06

View Document

20/12/0520 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0517 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

04/05/054 May 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0429 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/12/0429 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0429 December 2004 ACQUISITION OF ISS CAP 16/12/04

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM: CORBAR HALL CORBAR ROAD BUXTON DERBYSHIRE SK17 6TF

View Document

15/09/0415 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 SECTION 394

View Document

10/09/0410 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 REGISTERED OFFICE CHANGED ON 10/09/04 FROM: 42-46 WEYMOUTH STREET LONDON W1N 3LQ

View Document

10/09/0410 September 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/10/04

View Document

02/09/042 September 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

02/09/042 September 2004 VARYING SHARE RIGHTS AND NAMES

View Document

18/08/0418 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

21/03/0321 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/031 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

19/06/0119 June 2001 RE-DESIGNATE SHARES 12/06/01

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 POS 2500 X �1 NOM VAL 01/12/00

View Document

11/12/0011 December 2000 � IC 10000/7500 01/12/00 � SR 2500@1=2500

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 COMPANY NAME CHANGED CMB LIMITED CERTIFICATE ISSUED ON 27/03/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 ADOPTARTICLES08/11/99

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/08/9923 August 1999 SECRETARY RESIGNED

View Document

23/08/9923 August 1999 NEW SECRETARY APPOINTED

View Document

17/03/9917 March 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 NEW SECRETARY APPOINTED

View Document

07/01/997 January 1999 SECRETARY RESIGNED

View Document

07/01/997 January 1999 REGISTERED OFFICE CHANGED ON 07/01/99 FROM: G OFFICE CHANGED 07/01/99 COMPASS HOUSE 22 REDAN PLACE LONDON W2 4SA

View Document

22/09/9822 September 1998 ALTER MEM AND ARTS 10/09/98

View Document

22/09/9822 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 RETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 COMPANY NAME CHANGED CLARK MCKAY BUCKINGHAM LIMITED CERTIFICATE ISSUED ON 05/11/97

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/03/9719 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9717 February 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 ALTER MEM AND ARTS 20/01/97

View Document

23/01/9723 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 AUDITOR'S RESIGNATION

View Document

23/09/9623 September 1996 DIRECTOR RESIGNED

View Document

23/09/9623 September 1996 DIRECTOR RESIGNED

View Document

23/09/9623 September 1996 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

23/09/9623 September 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/02/9612 February 1996 RETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS

View Document

15/12/9515 December 1995 CONVE 08/12/95

View Document

15/12/9515 December 1995 CONVERT SHARES 08/12/95

View Document

30/03/9530 March 1995 NEW DIRECTOR APPOINTED

View Document

30/03/9530 March 1995 NEW DIRECTOR APPOINTED

View Document

30/03/9530 March 1995 NEW DIRECTOR APPOINTED

View Document

29/03/9529 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/03/9523 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/03/9523 March 1995 NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 ALTER MEM AND ARTS 16/02/95

View Document

23/03/9523 March 1995 NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 REGISTERED OFFICE CHANGED ON 23/03/95 FROM: G OFFICE CHANGED 23/03/95 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

23/03/9523 March 1995 � NC 100/10000 16/02/

View Document

23/03/9523 March 1995 NC INC ALREADY ADJUSTED 16/02/95

View Document

23/02/9523 February 1995 COMPANY NAME CHANGED FLARONE LIMITED CERTIFICATE ISSUED ON 24/02/95

View Document

08/02/958 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

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