MBP HOLDINGS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2023-12-28 to 2023-12-27

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

10/10/2310 October 2023 Group of companies' accounts made up to 2022-12-29

View Document

05/01/235 January 2023 Group of companies' accounts made up to 2021-12-29

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

14/02/2214 February 2022 Confirmation statement made on 2021-10-11 with no updates

View Document

05/01/225 January 2022 Group of companies' accounts made up to 2020-12-29

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

07/02/207 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/18

View Document

18/11/1918 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112713510003

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112713510003

View Document

18/09/1918 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

12/02/1912 February 2019 04/05/18 STATEMENT OF CAPITAL GBP 10

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112713510002

View Document

28/06/1828 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112713510001

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEMIS OHANDJANIAN

View Document

10/05/1810 May 2018 09/05/18 STATEMENT OF CAPITAL GBP 10

View Document

10/05/1810 May 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

10/05/1810 May 2018 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSAY KHAN

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR DEMIS OHANDJANIAN / 09/05/2018

View Document

09/05/189 May 2018 DIRECTOR APPOINTED DEMIS ARMEN OHANDJANIAN

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

04/05/184 May 2018 COMPANY NAME CHANGED AGHOCO 1682 LIMITED CERTIFICATE ISSUED ON 04/05/18

View Document

22/03/1822 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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