M E B DESIGN (SURREY) LTD

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 APPLICATION FOR STRIKING-OFF

View Document

19/04/1119 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM MILTON HOUSE 33A MILTON ROAD HAMPTON MIDDLESEX TW12 2LL

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

04/04/094 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/03/0926 March 2009 PREVSHO FROM 31/03/2009 TO 31/07/2008

View Document

02/09/082 September 2008 DIRECTOR APPOINTED MR JOHN MARSH

View Document

02/09/082 September 2008 DIRECTOR APPOINTED MR CHARLES EDWARD DARBY

View Document

02/09/082 September 2008 DIRECTOR APPOINTED MR JOHN MARK BUCHANON EDDISON

View Document

05/08/085 August 2008 COMPANY NAME CHANGED MHB DESIGN LIMITED CERTIFICATE ISSUED ON 07/08/08

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS; AMEND

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 COMPANY NAME CHANGED MARSHALL HAINES BARROW LIMITED CERTIFICATE ISSUED ON 16/05/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/01/028 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

23/08/0123 August 2001 � IC 200/130 24/07/01 � SR [email protected]=70

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: G OFFICE CHANGED 08/08/01 MILTON HOUSE 33A MILTON ROAD HAMPTON TW12 2LL

View Document

08/08/018 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0113 June 2001 REGISTERED OFFICE CHANGED ON 13/06/01 FROM: G OFFICE CHANGED 13/06/01 THE CARRIAGE HOUSE STUDIO PEPER HAROW PARK PEPER HAROW GODALMING SURREY GU8 6BG

View Document

04/04/014 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

18/05/0018 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/0017 May 2000 COMPANY NAME CHANGED MARSHALL HAINES + BARROW LTD. CERTIFICATE ISSUED ON 18/05/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

02/05/972 May 1997 NEW SECRETARY APPOINTED

View Document

02/05/972 May 1997 SECRETARY RESIGNED

View Document

29/04/9729 April 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/06/962 June 1996 RETURN MADE UP TO 25/03/96; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/12/957 December 1995 NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995

View Document

03/07/953 July 1995 REGISTERED OFFICE CHANGED ON 03/07/95 FROM: G OFFICE CHANGED 03/07/95 STONEWAYS COURT NORTHWAY GODALMING SURREY GU7 2RE

View Document

03/07/953 July 1995 RETURN MADE UP TO 25/03/95; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/04/9413 April 1994 SECRETARY RESIGNED

View Document

25/03/9425 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9425 March 1994 Incorporation

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