MBI LICENSING LTD.

Company Documents

DateDescription
23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/11/149 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, SECRETARY SEYMOUR COMPANY SECRETARIES LIMITED

View Document

29/05/1329 May 2013 CORPORATE SECRETARY APPOINTED SEYMOUR SECRETARIES LIMITED

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM
C/O HAINES WATTS
NEW DERWENT HOUSE 69-73 THEOBALDS ROAD
LONDON
WC1X 8TA
ENGLAND

View Document

16/11/1216 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

16/11/1216 November 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEYMOUR COMPANY SECRETARIES LIMITED / 01/11/2011

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA ASTRID STANFIELD / 31/10/2011

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM C/O C/O GATEWAY PARTNERS PO BOX 2ND FLOOR 43 WHITFIELD STREET LONDON W1T 4HD ENGLAND

View Document

10/11/1110 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/10/1014 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEYMOUR COMPANY SECRETARIES LIMITED / 16/09/2010

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM C/O C/O GATEWAY PARTNERS 3RD FLOOR 22 GANTON STREET LONDON W1F 7BY

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/11/095 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEYMOUR COMPANY SECRETARIES LIMITED / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA ASTRID STANFIELD / 01/10/2009

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 22 GANTON STREET C/O GATEWAY PARTNERS LONDON W1F 7BY UNITED KINGDOM

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/09 FROM: GISTERED OFFICE CHANGED ON 18/05/2009 FROM C/O GATEWAY PARTNERS 36 GLOUCESTER AVENUE LONDON NW1 7BB

View Document

18/05/0918 May 2009 SECRETARY'S CHANGE OF PARTICULARS / SEYMOUR COMPANY SECRETARIES LIMITED / 05/01/2009

View Document

07/11/087 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/08 FROM: GISTERED OFFICE CHANGED ON 07/11/2008 FROM C/O PORTMAN PARTNERSHIP 36 GLOUCESTER AVENUE LONDON NW1 7BB

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED SECRETARY OGIER SECRETARIES (BVI) LIMITED

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED OLIVIA ASTRID STANFIELD

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR OGIER MANAGERS (BVI) LIMITED

View Document

28/08/0828 August 2008 SECRETARY APPOINTED SEYMOUR COMPANY SECRETARIES LIMITED

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/08 FROM: GISTERED OFFICE CHANGED ON 08/08/2008 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/0613 October 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