MA BUSINESS SOLUTIONS LTD.

Company Documents

DateDescription
09/09/149 September 2014 STRUCK OFF AND DISSOLVED

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR IVAR JENSSEN

View Document

18/08/1318 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/08/1318 August 2013 REGISTERED OFFICE CHANGED ON 18/08/2013 FROM
42 MERLIN DRIVE
ELY
CAMBRIDGESHIRE
CB6 3EE
UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/06/135 June 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

04/06/134 June 2013 SAIL ADDRESS CHANGED FROM:
C/O 26 ST. THOMAS PLACE
E SPACE SOUTH ST. THOMAS PLACE
ELY
CAMBRIDGESHIRE
CB7 4EX
UNITED KINGDOM

View Document

01/04/131 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/03/1310 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARTINA HORNICKOVA

View Document

10/03/1310 March 2013 REGISTERED OFFICE CHANGED ON 10/03/2013 FROM
26 ST. THOMAS PLACE
ELY
CAMBRIDGESHIRE
CB7 4EX
UNITED KINGDOM

View Document

10/03/1310 March 2013 APPOINTMENT TERMINATED, SECRETARY MARTINA HORNICKOVA

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/05/114 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/05/1028 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR. IVAR JENSSEN

View Document

25/05/1025 May 2010 SAIL ADDRESS CREATED

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTINA HORNICKOVA / 01/10/2009

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 42 MERLIN DRIVE ELY CAMBRIDGESHIRE CB6 3EE UNITED KINGDOM

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/09 FROM: GISTERED OFFICE CHANGED ON 29/09/2009 FROM E- SPACE SOUTH 26 ST THOMAS PLACE ELY CAMBRIDGESHIRE CB7 4EX

View Document

22/05/0922 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/12/084 December 2008 DIRECTOR APPOINTED MRS MARTINA HORNICKOVA

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR STANISLAVA BANIKOVA

View Document

14/05/0814 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: G OFFICE CHANGED 06/02/08 163 TRINITY ROAD LONDON SW17 7HL

View Document

09/09/079 September 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: G OFFICE CHANGED 12/12/06 E-SPACE SOUTH 26 ST THOMAS PLACE ELY CAMBRIDGESHIRE CB7 4EX

View Document

12/12/0612 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: G OFFICE CHANGED 17/10/06 112 BROOKE GROVE ELY CAMBRIDGESHIRE CB6 3WS

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: G OFFICE CHANGED 17/05/06 13 PHILLIS AVENUE MOTSPUR PARK SURREY KT3 6LA

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 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