MBS SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/12/1530 December 2015 | PREVEXT FROM 31/03/2015 TO 30/09/2015 |
23/10/1523 October 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/10/1420 October 2014 | Annual return made up to 25 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/10/131 October 2013 | Annual return made up to 25 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
26/10/1226 October 2012 | Annual return made up to 25 September 2012 with full list of shareholders |
08/03/128 March 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
24/10/1124 October 2011 | Annual return made up to 25 September 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/12/1012 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MEILESH BADIANI / 23/09/2010 |
12/12/1012 December 2010 | Annual return made up to 25 September 2010 with full list of shareholders |
23/10/0923 October 2009 | Annual return made up to 25 September 2009 with full list of shareholders |
30/09/0930 September 2009 | CURREXT FROM 30/09/2009 TO 31/03/2010 |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
24/10/0824 October 2008 | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
23/10/0723 October 2007 | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS |
03/08/063 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
12/12/0512 December 2005 | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS |
09/08/059 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
29/12/0429 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
27/10/0427 October 2004 | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS |
24/05/0424 May 2004 | REGISTERED OFFICE CHANGED ON 24/05/04 FROM: G OFFICE CHANGED 24/05/04 354 GLADSTONE STREET PETERBOROUGH CAMBRIDGESHIRE PE1 2BY |
24/05/0424 May 2004 | DIRECTOR'S PARTICULARS CHANGED |
15/01/0415 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
15/01/0415 January 2004 | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS |
20/01/0320 January 2003 | RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS |
26/10/0226 October 2002 | NEW SECRETARY APPOINTED |
04/10/014 October 2001 | REGISTERED OFFICE CHANGED ON 04/10/01 FROM: G OFFICE CHANGED 04/10/01 C/O MIDLANDS COMPANY SERVICES LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU |
04/10/014 October 2001 | NEW DIRECTOR APPOINTED |
02/10/012 October 2001 | SECRETARY RESIGNED |
02/10/012 October 2001 | DIRECTOR RESIGNED |
25/09/0125 September 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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