MBBG LTD

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

25/11/2125 November 2021 Application to strike the company off the register

View Document

09/06/219 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH DAVID BURKE / 26/02/2018

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH DAVID BURKE / 26/02/2018

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / MRS BERNADETTE STELLA BRIDGET GALLAGHER / 26/02/2018

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM HALLENTON OUTWOOD LANE CHIPSTEAD SURREY CR5 3NH

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE GALLAGHER / 26/02/2018

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

28/01/1628 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/01/1517 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 3 SHAFTESBURY HOUSE 16 CAYTON ROAD NETHERNE ON THE HILL COULSDON SURREY CR5 1LT

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/02/137 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

07/02/137 February 2013 SECRETARY'S CHANGE OF PARTICULARS / BERNADETTE STELLA BRIDGETTE GALLAGHER / 01/07/2012

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH DAVID BURKE / 01/07/2012

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE GALLAGHER / 01/07/2012

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/01/1219 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

27/12/1127 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM HALLENTON OUTWOOD LANE CHIPSTEAD CR5 3NH

View Document

23/01/1123 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/02/1010 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE GALLAGHER / 01/11/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH DAVID BURKE / 01/11/2009

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED BERNADETTE GALLAGHER

View Document

23/01/0823 January 2008 NEW SECRETARY APPOINTED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document


More Company Information