MBR DRY LINING LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

16/10/2416 October 2024 Application to strike the company off the register

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

02/06/232 June 2023 Director's details changed for Mr Dragos-Bogdan Vilceanu on 2023-06-02

View Document

02/06/232 June 2023 Change of details for Mr Dragos-Bogdan Vilceanu as a person with significant control on 2023-06-02

View Document

02/06/232 June 2023 Change of details for Mr Dragos-Bogdan Vilceanu as a person with significant control on 2023-06-02

View Document

02/06/232 June 2023 Director's details changed for Mr Dragos-Bogdan Vilceanu on 2023-06-02

View Document

02/06/232 June 2023 Registered office address changed from 37 Brookehowse Road London SE6 3TJ England to 28B Loampit Hill London SE13 7SW on 2023-06-02

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/07/2010 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CESSATION OF RADU-ALEXANDRU VILCEANU AS A PSC

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR RADU-ALEXANDRU VILCEANU

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR DRAGOS-BOGDAN VILCEANU

View Document

04/06/204 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRAGOS-BOGDAN VILCEANU

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/07/1915 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 PREVSHO FROM 30/11/2018 TO 31/10/2018

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

02/11/182 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RADU-ALEXANDRU VILCEANU

View Document

02/11/182 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RADU-ALEXANDRU VILCEANU / 25/04/2018

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 56 SIDCUP ROAD LONDON SE12 8BW UNITED KINGDOM

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RADU-ALEXANDRU VALCEANU / 02/11/2017

View Document

02/11/172 November 2017 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