M. B. TOOLING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
12/10/2112 October 2021 | Final Gazette dissolved via voluntary strike-off |
12/10/2112 October 2021 | Final Gazette dissolved via voluntary strike-off |
27/07/2127 July 2021 | First Gazette notice for voluntary strike-off |
27/07/2127 July 2021 | First Gazette notice for voluntary strike-off |
14/07/2114 July 2021 | Application to strike the company off the register |
29/06/2129 June 2021 | Micro company accounts made up to 2020-12-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-05-16 with no updates |
25/02/2125 February 2021 | PREVSHO FROM 31/05/2021 TO 31/12/2020 |
25/02/2125 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
14/02/1814 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/04/1724 April 2017 | APPOINTMENT TERMINATED, DIRECTOR ANGELA WHITE |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/05/1619 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
05/06/155 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/06/143 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/07/133 July 2013 | 01/01/13 STATEMENT OF CAPITAL GBP 100 |
03/07/133 July 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/01/1330 January 2013 | DIRECTOR APPOINTED MRS ANGELA WHITE |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
30/05/1230 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
30/05/1230 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / PAULINE DIANE BIRCH / 01/08/2011 |
30/05/1230 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS BIRCH / 01/08/2011 |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
19/05/1119 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS BIRCH / 16/05/2010 |
16/06/1016 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
22/10/0922 October 2009 | REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 37 HAWTHORN ROAD WYLDE GREEN SUTTON COLDFIELD WEST MIDLANDS B72 1ES |
11/06/0911 June 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
06/06/086 June 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
07/08/077 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
19/06/0719 June 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
30/05/0730 May 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
11/09/0611 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
26/05/0626 May 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
15/07/0515 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
18/05/0518 May 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
29/06/0429 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
21/05/0421 May 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
21/07/0321 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
19/05/0319 May 2003 | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS |
31/05/0231 May 2002 | NEW DIRECTOR APPOINTED |
31/05/0231 May 2002 | NEW SECRETARY APPOINTED |
28/05/0228 May 2002 | REGISTERED OFFICE CHANGED ON 28/05/02 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB |
28/05/0228 May 2002 | DIRECTOR RESIGNED |
28/05/0228 May 2002 | SECRETARY RESIGNED |
16/05/0216 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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