MBS COMPUTERS AND BUSINESS SYSTEMS SPECIALISTS LIMITED

Company Documents

DateDescription
01/05/131 May 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/03/2013

View Document

13/11/1213 November 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

17/10/1217 October 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 6 MALLARD COURT MALLARD WAY CREWE CHESHIRE CW1 6ZQ ENGLAND

View Document

30/09/1230 September 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM THE BUNGALOW CARDWAY BUSINESS PARK ALSAGER STOKE-ON-TRENT STAFFORDSHIRE ST7 2UX UNITED KINGDOM

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN REDFERN

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN REDFERN

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, SECRETARY SHONA CARROLL

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM MBS COMPUTERS LTD BUSINESS & TECHNOLOGY CENTRE RADWAY GREEN CREWE CW2 5PR

View Document

24/02/1224 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED JOHN REDFERN

View Document

15/02/1215 February 2012 ADOPT ARTICLES 31/01/2012

View Document

11/08/1111 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/03/118 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

04/05/104 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/04/1024 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

24/04/1024 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CARROLL / 01/02/2010

View Document

25/09/0925 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY GEOFF CARROLL

View Document

02/09/082 September 2008 SECRETARY APPOINTED SHONA CARROLL

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN CARROLL / 28/04/2008

View Document

28/02/0828 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0828 February 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: G OFFICE CHANGED 27/03/06 ASHTENNE, RADWAY GREEN CREWE CHESHIRE CW2 5PR

View Document

27/03/0627 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0513 May 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

27/04/0327 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

19/11/0219 November 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED

View Document

03/01/023 January 2002 COMPANY NAME CHANGED BRAYGATE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/01/02

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 NEW SECRETARY APPOINTED

View Document

19/03/0119 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ADOPT MEM AND ARTS 19/10/00

View Document

31/10/0031 October 2000 SECRETARY RESIGNED

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: G OFFICE CHANGED 31/10/00 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 Incorporation

View Document

28/02/0028 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information