MBL WEB MARKETING LIMITED

Company Documents

DateDescription
06/07/176 July 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/04/176 April 2017 NOTICE OF FINAL MEETING OF CREDITORS

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 99 BEECH AVENUE GLASGOW G77 5BH SCOTLAND

View Document

12/09/1612 September 2016 COURT ORDER NOTICE OF WINDING UP

View Document

12/09/1612 September 2016 NOTICE OF WINDING UP ORDER

View Document

21/07/1521 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/05/1522 May 2015 FIRST GAZETTE

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 37 37 VICTORIA CRESCENT ROAD DOWANHILL GLASGOW G12 9DD SCOTLAND

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 37 VICTORIA CRESCENT ROAD DOWANHILL GLASGOW G12 9DD SCOTLAND

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM BURNFIELD HOUSE 4 BURNFIELD ROAD GIFFNOCK GLASGOW G46 7TP SCOTLAND

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/03/148 March 2014 REGISTERED OFFICE CHANGED ON 08/03/2014 FROM BURNFIELD HOUSE BURNFIELD HOUSE 4 BURNFIELD ROAD GIFFNOCK GLASGOW G46 7TP SCOTLAND

View Document

08/03/148 March 2014 REGISTERED OFFICE CHANGED ON 08/03/2014 FROM ABBEY MILL BUSINESS CENTRE 12 SEEDHILL ROAD PAISLEY RENFREWSHIRE PA1 1JS

View Document

08/03/148 March 2014 REGISTERED OFFICE CHANGED ON 08/03/2014 FROM 4 BURNFIELD HOUSE 4 BURNFIELD ROAD GIFFNOCK GLASGOW G46 7TP SCOTLAND

View Document

13/02/1413 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 PREVEXT FROM 31/01/2013 TO 31/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/04/134 April 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/02/1214 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRANNEY / 01/09/2011

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRANNEY / 01/09/2011

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 92 ST ANDREWS DRIVE POLLOKSHIELDS GLASGOW G41 4SF SCOTLAND

View Document

23/03/1123 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

20/01/1020 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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