MBL DIRECT LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/158 January 2015 APPLICATION FOR STRIKING-OFF

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM
UNIT 9 ENTERPRISE COURT
LANCASHIRE ENTERPRISE BUSINESS
PARK CENTURION WAY LEYLAND
LANCASHIRE PR266TZ

View Document

26/03/1426 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

03/02/143 February 2014 SECTION 519

View Document

14/01/1414 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/03/1325 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

10/10/1210 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/03/1227 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, SECRETARY NIGEL STEEDEN

View Document

07/09/117 September 2011 SECRETARY APPOINTED MS LISA SARAH CLARKE

View Document

13/04/1113 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA SARAH CLARKE / 29/03/2011

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/11/1016 November 2010 COMPANY NAME CHANGED ESD WHOLESALE LIMITED CERTIFICATE ISSUED ON 16/11/10

View Document

11/11/1011 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/11/1011 November 2010 CHANGE OF NAME 08/10/2010

View Document

29/03/1029 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA SARAH CLARKE / 23/12/2009

View Document

14/11/0914 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/03/0930 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/01/097 January 2009 DIRECTOR APPOINTED LISA SARAH CLARKE

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER SORRELL

View Document

26/03/0826 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: G OFFICE CHANGED 14/05/07 DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

03/05/073 May 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0425 October 2004 COMPANY NAME CHANGED ENTERTAINMENT SOLUTIONS DIRECT L IMITED CERTIFICATE ISSUED ON 25/10/04

View Document

19/10/0419 October 2004 ARTICLES OF ASSOCIATION

View Document

19/10/0419 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: G OFFICE CHANGED 18/10/04 ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

13/04/0413 April 2004 COMPANY NAME CHANGED HALLCO 1027 LIMITED CERTIFICATE ISSUED ON 13/04/04

View Document

22/03/0422 March 2004 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