MBC PARKING SOLUTIONS LTD

Company Documents

DateDescription
28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/06/1529 June 2015 15/06/15 NO CHANGES

View Document

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

View Accounts

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM
P O BOX 154
PENZANCE
CORNWALL
TR20 9WD

View Document

23/07/1423 July 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

08/07/148 July 2014 15/06/14 NO CHANGES

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/08/1330 August 2013 31/12/11 TOTAL EXEMPTION FULL

View Document

24/06/1324 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 CURRSHO FROM 31/08/2012 TO 31/12/2011

View Document

07/03/137 March 2013 PREVEXT FROM 30/06/2012 TO 31/08/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

15/07/1115 July 2011 15/06/11 NO CHANGES

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/07/1026 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/09 FROM: CHENOWETH PENGERSICK LANE PRAA SANDS PENZANCE CORNWALL TR20 9SN UNITED KINGDOM

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/08 FROM: UNIT 12, TRANNACK INDUSTRIAL ESTATE, COVERACK BRIDGES HELSTON TR13 0LY

View Document

28/08/0828 August 2008 SECRETARY RESIGNED JOAN RULE

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 SECRETARY RESIGNED

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 SECRETARY RESIGNED

View Document

28/06/0628 June 2006 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 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