MBS WILTS LIMITED

Company Documents

DateDescription
22/05/2422 May 2024 Cessation of Mohammed Mamun Hossain as a person with significant control on 2022-12-07

View Document

22/05/2422 May 2024 Termination of appointment of Mohammed Mamun Hosssain as a director on 2022-12-07

View Document

22/05/2422 May 2024 Appointment of Mr Rabby Ahmed as a director on 2022-12-07

View Document

19/01/2319 January 2023 Compulsory strike-off action has been suspended

View Document

19/01/2319 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

07/12/227 December 2022 Appointment of Mr Mohammed Mamun Hosssain as a director on 2022-09-01

View Document

07/12/227 December 2022 Cessation of Mohammed Abdur Rahim as a person with significant control on 2022-09-01

View Document

07/12/227 December 2022 Registered office address changed from 5a Parr Road Stanmore Middlesex HA7 1NP England to 5C Parr Road Stanmore HA7 1NP on 2022-12-07

View Document

07/12/227 December 2022 Termination of appointment of Mohammed Abdur Rahim as a director on 2022-09-01

View Document

07/12/227 December 2022 Notification of Mohammed Mamun Hossain as a person with significant control on 2022-09-01

View Document

16/02/2216 February 2022 Compulsory strike-off action has been discontinued

View Document

16/02/2216 February 2022 Compulsory strike-off action has been discontinued

View Document

15/02/2215 February 2022 Confirmation statement made on 2021-10-29 with no updates

View Document

19/01/2219 January 2022 Compulsory strike-off action has been suspended

View Document

19/01/2219 January 2022 Compulsory strike-off action has been suspended

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/08/219 August 2021 Registered office address changed from 9 North Street Pewsey SN9 5ES England to 5a Parr Road Stanmore Middlesex HA7 1NP on 2021-08-09

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/03/202 March 2020 DIRECTOR APPOINTED MR MAHBUBUR RAHMAN

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

02/03/202 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHBUBUR RAHMAN

View Document

02/03/202 March 2020 CESSATION OF MOHAMMED MAMUN HOSSAIN AS A PSC

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED HOSSAIN

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/07/1930 July 2019 DIRECTOR APPOINTED MR MOHAMMED MAMUN HOSSAIN

View Document

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED MAMUN HOSSAIN

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR MAHBUBUR RAHMAN

View Document

30/07/1930 July 2019 CESSATION OF MAHBUBUR RAHMAN AS A PSC

View Document

21/11/1821 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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