M.B.C. LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewRegistered office address changed from The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom to C/O Clyde & Co Llp,, St Botolph Building 138 Houndsditch London EC3A 7AR on 2025-08-26

View Document

26/12/2426 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/09/2428 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

26/02/2426 February 2024 Termination of appointment of Clyde Secretaries Limited as a secretary on 2024-02-23

View Document

15/02/2415 February 2024 Director's details changed for Sheikh Mohamed Ibrahim Al Ibrahim on 2024-02-14

View Document

15/02/2415 February 2024 Director's details changed for Sheikh Walid Al Ibrahim on 2024-02-14

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2021-12-31

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/08/2028 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/06/1613 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/06/1515 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/06/1411 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/06/1317 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHEIKH WALID AL IBRAHIM / 09/06/2013

View Document

13/06/1213 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/07/1121 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEIKH WALID AL IBRAHIM / 01/10/2009

View Document

26/07/1026 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLG (PROFESSIONAL SERVICES) LIMITED / 01/10/2009

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEIKH MOHAMED IBRAHIM AL IBRAHIM / 01/10/2009

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ABDULLAH HASSAN MASRY / 01/10/2009

View Document

26/07/1026 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

13/02/1013 February 2010 DISS40 (DISS40(SOAD))

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

01/07/091 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

14/03/0914 March 2009 DISS40 (DISS40(SOAD))

View Document

14/03/0914 March 2009 DISS40 (DISS40(SOAD))

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 December 2005

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

06/08/086 August 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

01/08/061 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

21/10/0521 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/10/0413 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/047 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

15/10/0315 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

05/08/035 August 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 AUDITOR'S RESIGNATION

View Document

26/07/0226 July 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

05/10/015 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/99

View Document

25/07/0125 July 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0020 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

20/10/0020 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

07/07/007 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

24/05/0024 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/002 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0017 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0011 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9915 July 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 REGISTERED OFFICE CHANGED ON 18/01/99 FROM: 7TH FLOOR 15 ST BOTOLPH STREET LONDON EC3A 7NJ

View Document

03/11/983 November 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

31/10/9831 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

29/10/9829 October 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 NEW SECRETARY APPOINTED

View Document

24/09/9824 September 1998 NC INC ALREADY ADJUSTED 02/02/92

View Document

24/09/9824 September 1998 £ NC 500000/50000000 28/09/92

View Document

24/09/9824 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/02/92

View Document

24/09/9824 September 1998 ADOPT MEM AND ARTS 02/02/92

View Document

22/09/9822 September 1998 SECRETARY RESIGNED

View Document

29/10/9729 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 RETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/04/9727 April 1997 DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 DIRECTOR RESIGNED

View Document

14/08/9614 August 1996 RETURN MADE UP TO 10/06/96; NO CHANGE OF MEMBERS

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/02/9626 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

15/12/9515 December 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

24/08/9524 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9528 July 1995 RETURN MADE UP TO 10/06/95; FULL LIST OF MEMBERS

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

13/06/9413 June 1994 RETURN MADE UP TO 10/06/94; NO CHANGE OF MEMBERS

View Document

02/08/932 August 1993 DELIVERY EXT'D 3 MTH 31/03/93

View Document

15/07/9315 July 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/07/9315 July 1993 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/07/931 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/931 July 1993 NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 RETURN MADE UP TO 10/06/93; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 RETURN MADE UP TO 10/06/92; FULL LIST OF MEMBERS

View Document

08/04/928 April 1992 RETURN MADE UP TO 10/06/91; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 REGISTERED OFFICE CHANGED ON 08/04/92 FROM: 2 BEDFORD ROW LONDON WC1R 4BU

View Document

08/04/928 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/923 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9119 September 1991 RETURN MADE UP TO 10/06/90; NO CHANGE OF MEMBERS

View Document

14/08/9114 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/06/9113 June 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 DIRECTOR RESIGNED

View Document

05/03/915 March 1991 DIRECTOR RESIGNED

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/01/909 January 1990 NEW DIRECTOR APPOINTED

View Document

28/02/8928 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/8928 February 1989 NEW DIRECTOR APPOINTED

View Document

28/02/8928 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/8928 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/8928 February 1989 ADOPT MEM AND ARTS 050289

View Document

09/08/889 August 1988 £ NC 1000/500000

View Document

09/08/889 August 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/06/88

View Document

29/07/8829 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/8822 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/8822 July 1988 REGISTERED OFFICE CHANGED ON 22/07/88 FROM: 2 BACHES ST LONDON N1 6UB

View Document

22/07/8822 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/8820 July 1988 COMPANY NAME CHANGED POWERSELECT LIMITED CERTIFICATE ISSUED ON 21/07/88

View Document

14/07/8814 July 1988 ALTER MEM AND ARTS 140688

View Document

10/06/8810 June 1988 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