MBC MODERN BUSINESS CONSULT LTD.

Company Documents

DateDescription
12/02/1912 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/11/1827 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1814 November 2018 APPLICATION FOR STRIKING-OFF

View Document

12/10/1812 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/09/1718 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/09/1625 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/03/162 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/03/1524 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/06/148 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

11/11/1211 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR DERRICK PHILLIPS

View Document

01/03/111 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR ROBIN JOHN PHILLIPS

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/03/104 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARDEN SECRETARY LTD / 01/10/2009

View Document

04/03/104 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ENTERPRISE DIRECTOR LTD / 01/10/2009

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/10/0924 October 2009 RES02

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, SECRETARY BMO BUSINESS MANAGEMENT ORGANISATION (UK) LTD

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 28 February 2007

View Document

23/10/0923 October 2009 ORDER OF COURT - RESTORATION

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM NEW CITY CHAMBERS, 36 WOOD STREET, WAKEFIELD WEST YORKSHIRE WF1 2HB

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED MR DERRICK JOHN PHILLIPS

View Document

23/10/0923 October 2009 CORPORATE DIRECTOR APPOINTED ENTERPRISE DIRECTOR LTD

View Document

23/10/0923 October 2009 CORPORATE SECRETARY APPOINTED ARDEN SECRETARY LTD

View Document

23/10/0923 October 2009 27/02/09 NO CHANGES

View Document

23/10/0923 October 2009 27/02/08 NO CHANGES

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR BMO BUSINESS CONSULTANTS (UK) LIMITED

View Document

07/04/097 April 2009 STRUCK OFF AND DISSOLVED

View Document

02/12/082 December 2008 FIRST GAZETTE

View Document

08/10/078 October 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 FIRST GAZETTE

View Document

23/05/0623 May 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 REGISTERED OFFICE CHANGED ON 04/11/05 FROM: C/O 1ST ACCOUNTANCY SERVICES LTD NEW CITY CHAMBERS 36 WOOD STREET WAKEFIELD WEST YORKSHIRE WF1 2HB

View Document

04/11/054 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

04/11/054 November 2005 SECRETARY RESIGNED

View Document

04/11/054 November 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/054 November 2005 NEW SECRETARY APPOINTED

View Document

27/10/0527 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

09/08/059 August 2005 FIRST GAZETTE

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 483 GREEN LANES LONDON N13 4BS

View Document

09/05/059 May 2005 SECRETARY RESIGNED

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 59 GREENSIDE AVENUE HUDDERSFIELD HD5 8QQ

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 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