MRB DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/06/194 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1911 March 2019 APPLICATION FOR STRIKING-OFF

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/07/1830 July 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

30/07/1830 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/05/1726 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE BACCIOTTINI / 28/10/2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE BACCIOTTINI / 28/10/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/10/1419 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/12/134 December 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/11/128 November 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, SECRETARY JACINTA WRIGHT

View Document

11/11/1111 November 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/10/1026 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE BACCIOTTINI / 27/09/2010

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE BACCIOTTINI / 31/07/2008

View Document

03/11/093 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM, SEAFIELD HOUSE, SCHOOL LANE, MISTLEY, ESSEX, CO11 1HN

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/10/0831 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/09/0618 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/06/0514 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0426 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/10/047 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM: SEAFIELD HOUSE, SCHOOL LANE, MISTLEY, ESSEX CO11 1LG

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM: REGENT HOUSE, 316 BEULAH HILL, LONDON, SE19 3HF

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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