MDB TRADING LIMITED

Company Documents

DateDescription
22/01/1422 January 2014 ORDER OF COURT TO WIND UP

View Document

22/01/1422 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

02/02/102 February 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM
59 CRAWFORD STREET
LONDON
W1H 4GP

View Document

08/12/098 December 2009 ORDER OF COURT TO WIND UP

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED MR BILAL EL-BOUKHARI

View Document

06/10/096 October 2009 Annual return made up to 25 August 2009 with full list of shareholders

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM
2087 WESTFIELD SHOPPING CENTRE
ARIEL WAY
SHEPHERDS BUSH
LONDON
W12 7GF

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM
UNIT 2087 WEST FIELD SHOPPING CENTRE
SHEPHERDS BUSH
LONDON
W12 7GF

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED MR ATEF MAHMOUD BOUKHARI

View Document

13/07/0913 July 2009 SECRETARY APPOINTED MR ATEF MAHMOUD BOUKHARI

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR MONICA STEFANI

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED SECRETARY BILAL EL-BOUKHARI

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM
259 OXFORD STREET
LONDON
WC1CD

View Document

19/03/0919 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

31/08/0731 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM:
259 OXFORD STREET
LONDON
W1C 2DD

View Document

31/08/0731 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/08/0731 August 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

29/05/0729 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM:
002 NARACAMICIE
WHITELEYS SHOPPING CENTRE
QUEENSWAY
LONDON W2 4YN

View Document

13/02/0713 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0623 October 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM:
58 ADELPHI GARDENS
SLOUGH
BERKSHIRE
SL1 2RG

View Document

20/10/0620 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM:
67 CAERNARVON HOUSE
HALLFIELD ESTATE
LONDON
W2 6EQ

View Document

26/08/0526 August 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information