MBAC REALISATIONS 2024 LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/11/255 November 2025 New | Notice of move from Administration to Dissolution |
| 11/06/2511 June 2025 | Administrator's progress report |
| 13/02/2513 February 2025 | Notice of administrator's death |
| 14/01/2514 January 2025 | Statement of affairs with form AM02SOA/AM02SOC |
| 10/12/2410 December 2024 | Establishment of creditors or liquidation committee |
| 10/12/2410 December 2024 | Notice of deemed approval of proposals |
| 29/11/2429 November 2024 | Statement of administrator's proposal |
| 29/11/2429 November 2024 | |
| 19/11/2419 November 2024 | Registered office address changed from 9 Marshalsea Road London SE1 1EP to 10 Lower Thames Street London EC3R 6AF on 2024-11-19 |
| 19/11/2419 November 2024 | Appointment of an administrator |
| 14/11/2414 November 2024 | Certificate of change of name |
| 30/09/2430 September 2024 | Confirmation statement made on 2024-09-28 with no updates |
| 04/10/234 October 2023 | Confirmation statement made on 2023-09-28 with no updates |
| 15/07/2315 July 2023 | Accounts for a small company made up to 2022-12-31 |
| 20/12/2220 December 2022 | Registration of charge 068557490005, created on 2022-12-20 |
| 28/09/2228 September 2022 | Confirmation statement made on 2022-09-28 with no updates |
| 05/10/215 October 2021 | Accounts for a small company made up to 2020-12-31 |
| 29/09/2129 September 2021 | Confirmation statement made on 2021-09-28 with no updates |
| 13/10/1413 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
| 07/10/147 October 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
| 07/10/147 October 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT |
| 07/10/147 October 2014 | SAIL ADDRESS CHANGED FROM: 137 SOUTHBANK HOUSE BLACK PRINCE ROAD LONDON SE1 7SJ ENGLAND |
| 19/09/1419 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068557490001 |
| 26/06/1426 June 2014 | Registered office address changed from , 137 Southbank House, Black Prince Road Albert Embankment, London, SE1 7SJ on 2014-06-26 |
| 26/06/1426 June 2014 | REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 137 SOUTHBANK HOUSE BLACK PRINCE ROAD ALBERT EMBANKMENT LONDON SE1 7SJ |
| 10/12/1310 December 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
| 10/12/1310 December 2013 | SAIL ADDRESS CHANGED FROM: UNIT 405 SOUTHBANK HOUSE BLACK PRINCE ROAD ALBERT EMBANKMENT LONDON SE1 7SJ UNITED KINGDOM |
| 02/10/132 October 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
| 29/07/1329 July 2013 | REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 62 WILSON STREET LONDON EC2A 2BU UNITED KINGDOM |
| 29/07/1329 July 2013 | Registered office address changed from , 62 Wilson Street, London, EC2A 2BU, United Kingdom on 2013-07-29 |
| 01/10/121 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
| 01/10/121 October 2012 | SAIL ADDRESS CHANGED FROM: 26 THORNCLIFFE COURT KINGS AVENUE LONDON SW4 8EW UNITED KINGDOM |
| 28/09/1228 September 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT |
| 23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 12/09/1112 September 2011 | Annual return made up to 16 August 2011 with full list of shareholders |
| 12/09/1112 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CALLAGHAN / 12/09/2011 |
| 12/09/1112 September 2011 | CURRSHO FROM 31/03/2012 TO 31/12/2011 |
| 24/02/1124 February 2011 | SECRETARY APPOINTED MR DOMINIC AHERN |
| 24/02/1124 February 2011 | REGISTERED OFFICE CHANGED ON 24/02/2011 FROM FLAT 26 THORNECLIFFE COURT KINGS AVENUE CLAPHAM LONDON SW4 8EW |
| 24/02/1124 February 2011 | Registered office address changed from , Flat 26 Thornecliffe Court, Kings Avenue Clapham, London, SW4 8EW on 2011-02-24 |
| 13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 16/08/1016 August 2010 | Annual return made up to 16 August 2010 with full list of shareholders |
| 16/08/1016 August 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
| 29/06/1029 June 2010 | SAIL ADDRESS CREATED |
| 29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CALLAGHAN / 01/02/2010 |
| 23/03/0923 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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