MBL BUILDING LIMITED

Company Documents

DateDescription
03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1314 May 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/04/132 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1322 March 2013 APPLICATION FOR STRIKING-OFF

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/136 March 2013 DISS40 (DISS40(SOAD))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual return made up to 7 November 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUSZ BOGUSLAW LESNIAK / 01/11/2011

View Document

15/12/1115 December 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual return made up to 7 November 2010 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUSZ BOGUSLAW LESNIAK / 01/02/2010

View Document

03/02/113 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIUSZ BOGUSLAW LESNIAK / 01/10/2009

View Document

28/11/0928 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

28/11/0928 November 2009 SECRETARY'S CHANGE OF PARTICULARS / BARBARA LIDA LESNIAK / 01/10/2009

View Document

20/10/0920 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 PREVSHO FROM 30/11/2008 TO 31/03/2008

View Document

05/09/085 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

04/12/074 December 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM: G OFFICE CHANGED 10/03/07 21A ABERCORN ROAD LONDON NW7 1JH

View Document

07/11/067 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/067 November 2006 Incorporation

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