MBB SUPPLIERS LTD

Company Documents

DateDescription
11/01/1311 January 2013 ORDER OF COURT TO WIND UP

View Document

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

29/06/1129 June 2011 DISS40 (DISS40(SOAD))

View Document

28/06/1128 June 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

14/04/1114 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

25/08/1025 August 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / YUSIF MOHAMMED / 15/03/2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED YUSIF MOHAMMED LOGGED FORM

View Document

03/12/083 December 2008 COMPANY NAME CHANGED PETERHAMS LIMITED
CERTIFICATE ISSUED ON 03/12/08

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER ABRAHAM

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED SECRETARY VICTORIA DAVIES

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM
25 ANNESLEY AVENUE
COLINDALE
LONDON
NW9 5ED

View Document

21/11/0821 November 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM
3 DEFENCE CLOSE
LONDON
SE28 0LJ

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM
MERIT HOUSE 2ND FLOOR PART EAST COLINDALE
LONDON
NW9 5AF

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED YUSIF MOHAMMED

View Document

20/11/0820 November 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

20/11/0820 November 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

19/11/0719 November 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 FIRST GAZETTE

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM:
ALMEDA HOUSE, 90-100 SYDNEY
STREET, CHELSEA
LONDON
SW3 6NJ

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 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