MBU PROJECT SERVICES LTD

Company Documents

DateDescription
05/05/205 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/04/2028 April 2020 APPLICATION FOR STRIKING-OFF

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

13/06/1913 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MR MARK BUTTERWORTH / 10/09/2018

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

28/08/1828 August 2018 01/01/18 STATEMENT OF CAPITAL GBP 100

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MRS MARGUERITE NICOLA BUTTERWORTH

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BUTTERWORTH

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/10/1627 October 2016 PREVEXT FROM 31/03/2016 TO 30/04/2016

View Document

23/07/1623 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

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

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/07/1421 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/01/1427 January 2014 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 14 KIRKDALE CLOSE DARWEN BB3 3BJ ENGLAND

View Document

27/06/1327 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information