MBCO LIMITED

Company Documents

DateDescription
08/10/138 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1325 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/12/1215 December 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/10/1230 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1218 October 2012 APPLICATION FOR STRIKING-OFF

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM SUITE 3, MIDDLESEX HOUSE RUTHERFORD CLOSE STEVENAGE HERTFORDSHIRE SG1 2EF UNITED KINGDOM

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEATRIX MAGRI / 27/07/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEATRIX MAGRI / 30/06/2010

View Document

15/07/1015 July 2010 SAIL ADDRESS CREATED

View Document

15/07/1015 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 78 KENSINGTON CHURCH STREET LONDON W8 4BY

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/08/0913 August 2009 S80A AUTH TO ALLOT SEC 15/06/2009 S252 DISP LAYING ACC 15/06/2009 S369(4) SHT NOTICE MEET 15/06/2009

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/09 FROM: FLAT 23 PRINCES HOUSE 52 KENSINGTON PARK ROAD LONDON W11 3BN

View Document

06/07/096 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/09 FROM: FLAT 15, CORAL APARTMENTS 17 WESTERN GATEWAY LONDON E16 1AQ

View Document

26/11/0826 November 2008 CURRSHO FROM 31/07/2009 TO 31/03/2009

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED

View Document

04/07/074 July 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

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