MANAGEMENT BUSINESS PROJECTS SOLUTIONS LIMITED

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/08/2117 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 Application to strike the company off the register

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

22/04/2122 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/12/188 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAJJAD CHAUDHARY

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/06/1622 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/12/1519 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/06/1520 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/06/1423 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM FLAT 64 26 HIGH STREET SLOUGH BERKS SL1 1EP ENGLAND

View Document

25/11/1325 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 150 MOSAIC 26 HIGH STREET SLOUGH BERKS SL1 1ER UK

View Document

22/06/1322 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/06/1221 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

02/03/122 March 2012 SECRETARY APPOINTED MR MUHAMMAD CHAUDHARY

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, SECRETARY MOHAMED INOON

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAJJAD CHAUDHARY / 19/06/2010

View Document

22/12/0922 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 SECRETARY APPOINTED MR MOHAMED ISMATHUL INOON

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, SECRETARY MUHAMMAD CHAUDHARY

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 181 NEWCHURCH ROAD SLOUGH BERKS SL2 1UF

View Document

25/06/0925 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

20/06/0820 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED

View Document

22/07/0522 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

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

View Document

29/01/0529 January 2005 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information