MBAC REALISATIONS 2024 LIMITED

Company Documents

DateDescription
05/11/255 November 2025 NewNotice of move from Administration to Dissolution

View Document

11/06/2511 June 2025 Administrator's progress report

View Document

13/02/2513 February 2025 Notice of administrator's death

View Document

14/01/2514 January 2025 Statement of affairs with form AM02SOA/AM02SOC

View Document

10/12/2410 December 2024 Establishment of creditors or liquidation committee

View Document

10/12/2410 December 2024 Notice of deemed approval of proposals

View Document

29/11/2429 November 2024 Statement of administrator's proposal

View Document

29/11/2429 November 2024

View Document

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

View Document

19/11/2419 November 2024 Appointment of an administrator

View Document

14/11/2414 November 2024 Certificate of change of name

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

15/07/2315 July 2023 Accounts for a small company made up to 2022-12-31

View Document

20/12/2220 December 2022 Registration of charge 068557490005, created on 2022-12-20

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

13/10/1413 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/10/147 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT

View Document

07/10/147 October 2014 SAIL ADDRESS CHANGED FROM:
137 SOUTHBANK HOUSE
BLACK PRINCE ROAD
LONDON
SE1 7SJ
ENGLAND

View Document

19/09/1419 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068557490001

View Document

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

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM
137 SOUTHBANK HOUSE
BLACK PRINCE ROAD ALBERT EMBANKMENT
LONDON
SE1 7SJ

View Document

10/12/1310 December 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

10/12/1310 December 2013 SAIL ADDRESS CHANGED FROM:
UNIT 405 SOUTHBANK HOUSE
BLACK PRINCE ROAD ALBERT EMBANKMENT
LONDON
SE1 7SJ
UNITED KINGDOM

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM
62 WILSON STREET
LONDON
EC2A 2BU
UNITED KINGDOM

View Document

29/07/1329 July 2013 Registered office address changed from , 62 Wilson Street, London, EC2A 2BU, United Kingdom on 2013-07-29

View Document

01/10/121 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 SAIL ADDRESS CHANGED FROM: 26 THORNCLIFFE COURT KINGS AVENUE LONDON SW4 8EW UNITED KINGDOM

View Document

28/09/1228 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/09/1112 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CALLAGHAN / 12/09/2011

View Document

12/09/1112 September 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

24/02/1124 February 2011 SECRETARY APPOINTED MR DOMINIC AHERN

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM FLAT 26 THORNECLIFFE COURT KINGS AVENUE CLAPHAM LONDON SW4 8EW

View Document

24/02/1124 February 2011 Registered office address changed from , Flat 26 Thornecliffe Court, Kings Avenue Clapham, London, SW4 8EW on 2011-02-24

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/08/1016 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

29/06/1029 June 2010 SAIL ADDRESS CREATED

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CALLAGHAN / 01/02/2010

View Document

23/03/0923 March 2009 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