MBS AND SONS LTD

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

17/02/2317 February 2023 Certificate of change of name

View Document

15/02/2315 February 2023 Termination of appointment of Fiona Jane Mcintyre as a director on 2023-02-15

View Document

15/02/2315 February 2023 Cessation of Fiona Jane Mcintyre as a person with significant control on 2023-02-15

View Document

27/01/2327 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/02/226 February 2022 Registered office address changed from 6 Bedford Road Barton-Le-Clay Bedford MK45 4JU England to The Straw Barn Meppershall Road Shillington Hitchin Herts SG5 3PF on 2022-02-06

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/02/2122 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/08/1929 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/08/1813 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/09/171 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 3 CREWE ROAD SANDBACH CHESHIRE CW11 4NE

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

12/10/1612 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

02/09/142 September 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 59 UNION STREET DUNSTABLE LU6 1EX UNITED KINGDOM

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/05/1320 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

26/04/1226 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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