MABKON SECURITIES LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 STRUCK OFF AND DISSOLVED

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

20/05/1020 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

24/06/0924 June 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 First Gazette

View Document

09/06/099 June 2009 DISS40 (DISS40(SOAD))

View Document

08/06/098 June 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/08 FROM: 4TH FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1RL

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: 6 HOMEMEAD CHAPEL WALK HENDON LONDON NW4 4ES

View Document

01/07/051 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0015 April 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

25/11/9925 November 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 STRIKE-OFF ACTION SUSPENDED

View Document

03/08/993 August 1999 FIRST GAZETTE

View Document

12/01/9912 January 1999 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

17/11/9817 November 1998 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/07/9821 July 1998 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/06/9822 June 1998 APPLICATION FOR STRIKING-OFF

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

08/06/978 June 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9725 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9613 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

13/06/9613 June 1996 EXEMPTION FROM APPOINTING AUDITORS 23/04/96

View Document

07/05/967 May 1996

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 07/05/96

View Document

25/04/9525 April 1995

View Document

25/04/9525 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9525 April 1995

View Document

09/04/959 April 1995 REGISTERED OFFICE CHANGED ON 09/04/95 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

04/04/954 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/954 April 1995 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