MANGANESE BRONZE COMPONENTS LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR PETER SHILLCOCK

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, SECRETARY MARK DEVIN

View Document

20/07/1220 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/12/1113 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/11/1026 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARK FRYER

View Document

02/12/092 December 2009 ADOPT ARTICLES 23/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNEDY RUSSELL / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK RUPERT MAXWELL FRYER / 03/11/2009

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM:
THIRD FLOOR
MIDSUMMER HOUSE
MIDSUMMER BOULEVARD
MILTON KEYNES MK9 3BN

View Document

22/01/0722 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM:
C/O LTI LIMITED
HOLYHEAD ROAD
COVENTRY
CV5 8JJ

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

07/02/047 February 2004 SECRETARY RESIGNED

View Document

07/02/047 February 2004 NEW SECRETARY APPOINTED

View Document

07/02/047 February 2004 NEW SECRETARY APPOINTED

View Document

07/02/047 February 2004 SECRETARY RESIGNED

View Document

04/02/044 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0427 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0324 December 2003 REGISTERED OFFICE CHANGED ON 24/12/03 FROM:
ONE ROPEMAKER STREET
LONDON
EC2Y 9HT

View Document

23/12/0323 December 2003 REGISTERED OFFICE CHANGED ON 23/12/03 FROM:
ELTON PARK WORKS
HADLEIGH ROAD
IPSWICH
SUFFOLK IP2 0HX

View Document

13/04/0313 April 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM:
1 LOVE LANE
LONDON
EC2V 7HJ

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 SECRETARY RESIGNED

View Document

07/11/027 November 2002 NEW SECRETARY APPOINTED

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

14/07/0214 July 2002 SECRETARY RESIGNED

View Document

14/07/0214 July 2002 NEW SECRETARY APPOINTED

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 REGISTERED OFFICE CHANGED ON 10/10/00 FROM:
ELTON PARK WORKS
HADLEIGH ROAD
IPSWICH
SUFFOLK IP2 0HX

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 NEW SECRETARY APPOINTED

View Document

14/12/9914 December 1999 SECRETARY RESIGNED

View Document

23/04/9923 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

21/11/9721 November 1997 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/974 September 1997 SECRETARY RESIGNED

View Document

04/09/974 September 1997 NEW SECRETARY APPOINTED

View Document

04/09/974 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9714 August 1997 AUDITOR'S RESIGNATION

View Document

02/07/972 July 1997 NEW SECRETARY APPOINTED

View Document

02/07/972 July 1997 DIRECTOR RESIGNED

View Document

02/07/972 July 1997 SECRETARY RESIGNED

View Document

11/02/9711 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

11/02/9611 February 1996 DIRECTOR RESIGNED

View Document

02/01/962 January 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

15/12/9515 December 1995 DIRECTOR RESIGNED

View Document

28/07/9528 July 1995 NEW DIRECTOR APPOINTED

View Document

31/05/9531 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

07/01/957 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/01/957 January 1995 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

07/01/957 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/08/9430 August 1994 NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 S386 DIS APP AUDS 22/08/94

View Document

23/08/9423 August 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 NEW SECRETARY APPOINTED

View Document

19/01/9419 January 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

11/01/9411 January 1994 RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 COMPANY NAME CHANGED
MANGANESE BRONZE POWDER METALS G
ROUP LIMITED
CERTIFICATE ISSUED ON 09/12/92

View Document

14/01/9214 January 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

14/01/9214 January 1992 REGISTERED OFFICE CHANGED ON 14/01/92

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

14/01/9114 January 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

23/10/8923 October 1989 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8813 October 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/8830 September 1988 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

16/09/8816 September 1988 SHARES AGREEMENT OTC

View Document

13/09/8813 September 1988 WD 02/09/88 AD 28/07/88---------
￯﾿ᄑ SI 999998@1=999998
￯﾿ᄑ IC 2/1000000

View Document

07/09/887 September 1988 NC INC ALREADY ADJUSTED

View Document

07/09/887 September 1988 ￯﾿ᄑ NC 100/1000000
25/0

View Document

01/09/881 September 1988 NEW SECRETARY APPOINTED

View Document

19/08/8819 August 1988 NEW DIRECTOR APPOINTED

View Document

19/08/8819 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/8819 August 1988 NEW DIRECTOR APPOINTED

View Document

19/08/8819 August 1988 NEW DIRECTOR APPOINTED

View Document

19/08/8819 August 1988 NEW DIRECTOR APPOINTED

View Document

19/08/8819 August 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/08/8819 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

19/08/8819 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/8819 August 1988 REGISTERED OFFICE CHANGED ON 19/08/88 FROM:
35 BASINGHALL STREET
LONDON
EC2V 5DB

View Document

25/07/8825 July 1988 COMPANY NAME CHANGED
TRUSHELFCO (NO.1208) LIMITED
CERTIFICATE ISSUED ON 26/07/88

View Document

09/03/889 March 1988 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