MBBZ PROPERTIES LTD

Company Documents

DateDescription
04/03/144 March 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM
HANDEL HOUSE 95 HIGH STREET
EDGWARE
MIDDLESEX
HA8 7DB
ENGLAND

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS KING / 08/06/2012

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY MARCUS KING

View Document

09/02/129 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 10 JOHNS AVENUE LONDON NW4 4EN ENGLAND

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/01/1121 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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