MBS PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 Accounts for a dormant company made up to 2023-04-30

View Document

17/10/2317 October 2023 Application to strike the company off the register

View Document

16/10/2316 October 2023 Accounts for a dormant company made up to 2023-04-05

View Document

11/09/2311 September 2023 Previous accounting period shortened from 2024-04-05 to 2023-04-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

22/01/2322 January 2023 Cessation of Martin Barrie Swinden as a person with significant control on 2023-01-04

View Document

22/01/2322 January 2023 Termination of appointment of Martin Barrie Swinden as a director on 2023-01-04

View Document

22/01/2322 January 2023 Notification of Sharon Lesley Swinden as a person with significant control on 2023-01-04

View Document

07/01/237 January 2023 Accounts for a dormant company made up to 2022-04-05

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

08/12/218 December 2021 Accounts for a dormant company made up to 2021-04-05

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

14/05/1414 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

29/05/1329 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

28/05/1228 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

22/05/1122 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

14/06/1014 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON LESLEY SWINDEN / 01/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BARRIE SWINDEN / 01/05/2010

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SWINDEN / 29/06/2009

View Document

29/06/0929 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHARON SWINDEN / 29/06/2009

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/08 FROM: GISTERED OFFICE CHANGED ON 03/06/2008 FROM 5 CROMFIELD, AUGHTON ORMSKIRK LANCASHIRE L39 5AB

View Document

03/06/083 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 05/04/07

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 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