MB CONSULTING SERVICES LIMITED

Company Documents

DateDescription
15/10/1915 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/07/1922 July 2019 APPLICATION FOR STRIKING-OFF

View Document

26/06/1926 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

20/09/1720 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

21/03/1621 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 COMPANY NAME CHANGED MIDNIGHT BLACK LIMITED CERTIFICATE ISSUED ON 16/03/16

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOSE MAZON

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR ALEXANDRU CRISTIAN DRAGOMIR

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1619 January 2016 DISS40 (DISS40(SOAD))

View Document

18/01/1618 January 2016 Annual return made up to 21 October 2015 with full list of shareholders

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOSE MARIA MAZON / 14/10/2014

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM OFFICE 214 56 TAVISTOCK PLACE LONDON WC1H 9RG ENGLAND

View Document

04/10/144 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOSE MARIA MAZON / 04/10/2014

View Document

04/10/144 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOSE MARIA MAZON / 04/10/2014

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM OFFICE 214 56 TAVISTOCK PLACE LONDON WC1H 9RG ENGLAND

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED JOSE MARIA MAZON

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOSE MAZON

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAVIER MAZON / 14/01/2014

View Document

31/12/1331 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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