MBK PROPERTY FINDERS LTD

Company Documents

DateDescription
29/11/1629 November 2016 STRUCK OFF AND DISSOLVED

View Document

06/06/146 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document (might not be available)

29/04/1429 April 2014 FIRST GAZETTE

View Document (might not be available)

12/10/1312 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document (might not be available)

23/07/1323 July 2013 FIRST GAZETTE

View Document (might not be available)

22/01/1322 January 2013 FIRST GAZETTE

View Document (might not be available)

09/01/139 January 2013 Annual return made up to 5 November 2012 with full list of shareholders

View Document (might not be available)

21/12/1121 December 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document (might not be available)

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document (might not be available)

06/05/116 May 2011 Annual return made up to 18 August 2010 with full list of shareholders

View Document (might not be available)

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document (might not be available)

11/03/1011 March 2010 PREVEXT FROM 31/08/2009 TO 31/01/2010

View Document (might not be available)

07/01/107 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document (might not be available)

07/01/107 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document (might not be available)

06/11/096 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document (might not be available)

27/09/0927 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document (might not be available)

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document (might not be available)

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 33 WIGAN ROAD ORMSKIRK LANCASHIRE

View Document (might not be available)

02/10/082 October 2008 RETURN MADE UP TO 18/08/08; NO CHANGE OF MEMBERS

View Document (might not be available)

27/06/0827 June 2008 DIRECTOR APPOINTED GILLIAN KAMEL

View Document (might not be available)

11/06/0811 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document (might not be available)

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR BRADLEY KAMEL

View Document (might not be available)

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM CHURCH HOUSE, SUITES 1-3 CHURCH STREET ORMSKIRK LANCASHIRE L39 3AE

View Document (might not be available)

01/03/081 March 2008 COMPANY NAME CHANGED PENINSULA UK LIMITED CERTIFICATE ISSUED ON 05/03/08

View Document (might not be available)

10/09/0710 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document (might not be available)

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document (might not be available)

21/09/0621 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document (might not be available)

18/08/0518 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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