M. & B. SYSTEMS (POWER INSTRUMENTATION) LIMITED

Company Documents

DateDescription
23/09/1423 September 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

15/05/1415 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

20/08/1320 August 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

20/05/1320 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

24/08/1224 August 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

16/05/1216 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

08/09/118 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL GORTON

View Document

15/10/1015 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR BRISCOE BRYAN / 03/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROY GORTON / 03/04/2010

View Document

01/09/091 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS; AMEND

View Document

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0523 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/04/9815 April 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

15/04/9715 April 1997 RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

17/04/9617 April 1996 RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS

View Document

18/08/9518 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

06/07/956 July 1995 COMPANY NAME CHANGED FREQUENTPRINT LIMITED CERTIFICATE ISSUED ON 07/07/95

View Document

28/06/9528 June 1995 REGISTERED OFFICE CHANGED ON 28/06/95 FROM: G OFFICE CHANGED 28/06/95 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

28/06/9528 June 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/04/953 April 1995 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