MBE BOOKS LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1918 February 2019 APPLICATION FOR STRIKING-OFF

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM LABURNUM HOUSE EDUCATIONAL CALDICOTT DRIVE HEAPHAM ROAD INDUSTRIAL ESTATE GAINSBOROUGH LINCOLNSHIRE DN21 1FJ

View Document

03/08/183 August 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

19/02/1819 February 2018 CESSATION OF JEREMY BRUCE STALLMAN AS A PSC

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCHOLASTIC LIMITED

View Document

19/02/1819 February 2018 CESSATION OF TIMOTHY LEWIS STALLMAN AS A PSC

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WAUDBY

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, SECRETARY JEREMY STALLMAN

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY STALLMAN

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STALLMAN

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR STEVEN KEITH THOMPSON

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MRS CATHERINE JANE MORETON

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MRS NICOLA FRANCES DIXON

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071937850001

View Document

24/07/1724 July 2017 04/05/17 STATEMENT OF CAPITAL GBP 1031

View Document

18/05/1718 May 2017 04/04/17 STATEMENT OF CAPITAL GBP 1031

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR MARK WAUDBY

View Document

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

View Accounts

23/03/1623 March 2016 11/03/16 STATEMENT OF CAPITAL GBP 1031

View Document

06/11/156 November 2015 17/09/15 STATEMENT OF CAPITAL GBP 1020

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/08/155 August 2015 ADOPT ARTICLES 25/06/2015

View Document

23/03/1523 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

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

View Accounts

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET STALLMAN

View Document

25/10/1325 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071937850001

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET STALLMAN / 05/07/2012

View Document

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

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR MIA STALLMAN

View Document

11/04/1211 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM BRAMLEY HOUSE ORCHARD PLACE KEXBY GAINSBOROUGH DN21 5JF ENGLAND

View Document

05/04/115 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 26/01/11 STATEMENT OF CAPITAL GBP 1000

View Document

13/08/1013 August 2010 12/08/10 STATEMENT OF CAPITAL GBP 100

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MISS MIA STALLMAN

View Document

17/03/1017 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information