M B S DEVELOPMENT SERVICES LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

19/01/2219 January 2022 Application to strike the company off the register

View Document

03/08/213 August 2021 Previous accounting period shortened from 2021-12-31 to 2021-07-31

View Document

02/08/212 August 2021 Satisfaction of charge 1 in full

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/04/2112 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

12/03/2012 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

29/03/1929 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

18/04/1818 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/04/1626 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

01/05/151 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/05/1413 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/05/137 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/04/1224 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

19/04/1219 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANDREW BROWNE / 12/01/2012

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 104 ST. THOMAS ROAD SPALDING LINCOLNSHIRE PE11 2YP

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT ANTHONY SMITH / 05/12/2011

View Document

31/08/1131 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, SECRETARY LOUISE MAPLETHORPE

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR LOUISE MAPLETHORPE

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAPLETHORPE

View Document

12/08/1012 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MAPLETHORPE / 01/10/2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRANKLIN MAPLETHORPE / 01/10/2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT ANTHONY SMITH / 01/10/2009

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE MAPLETHORPE / 01/10/2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANDREW BROWNE / 01/10/2009

View Document

05/05/105 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM 32 PINCHBECK ROAD SPALDING PE11 1QD

View Document

31/10/0931 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT SMITH / 02/04/2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/06/083 June 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

02/04/052 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

23/04/0423 April 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


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