M.B.O. ACCESS LIMITED

Company Documents

DateDescription
01/05/181 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/02/1813 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/02/182 February 2018 APPLICATION FOR STRIKING-OFF

View Document

09/11/179 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 PREVEXT FROM 31/01/2017 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR SONIA OGUNKOYA

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/02/1624 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BRETTON OAKES / 11/08/2014

View Document

05/08/155 August 2015 31/01/15 STATEMENT OF CAPITAL GBP 2

View Document

23/03/1523 March 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/03/1418 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/11/1315 November 2013 DIRECTOR APPOINTED MISS SONIA ADETOLA OGUNKOYA

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/03/126 March 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/02/1114 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BRETTON OAKES / 01/10/2009

View Document

04/02/104 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

03/02/083 February 2008 REGISTERED OFFICE CHANGED ON 03/02/08 FROM: SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7BF

View Document

03/02/083 February 2008 SECRETARY RESIGNED

View Document

03/02/083 February 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 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