MCBW LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/04/225 April 2022 | Final Gazette dissolved via voluntary strike-off |
| 18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
| 18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
| 07/01/227 January 2022 | Application to strike the company off the register |
| 07/01/227 January 2022 | Total exemption full accounts made up to 2021-12-31 |
| 05/01/225 January 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 28/10/2128 October 2021 | Confirmation statement made on 2021-10-25 with no updates |
| 30/07/1930 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
| 01/05/181 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
| 28/04/1728 April 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
| 19/04/1619 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 29/10/1529 October 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
| 07/05/157 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 27/10/1427 October 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
| 03/10/143 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COLIN BENJAMIN WOOD / 25/09/2014 |
| 30/09/1430 September 2014 | REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 6 WELLINGTON DRIVE WELWYN GARDEN CITY HERTFORDSHIRE AL7 2NJ |
| 23/04/1423 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 25/10/1325 October 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
| 10/04/1310 April 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 27/10/1227 October 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
| 06/09/126 September 2012 | APPOINTMENT TERMINATED, SECRETARY JONATHAN WOOD |
| 30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 27/10/1127 October 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
| 11/04/1111 April 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 26/10/1026 October 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
| 29/04/1029 April 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLIN BENJAMIN WOOD / 15/01/2010 |
| 27/01/1027 January 2010 | REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 55 FURSE AVENUE ST. ALBANS HERTFORDSHIRE AL4 9ND |
| 26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLIN BENJAMIN WOOD / 26/10/2009 |
| 26/10/0926 October 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
| 02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 06/11/086 November 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
| 11/06/0811 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN WOOD / 03/05/2008 |
| 25/04/0825 April 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 26/10/0726 October 2007 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
| 26/10/0726 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 16/04/0716 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 04/01/074 January 2007 | REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 3A GOMBARDS ST ALBANS HERTFORDSHIRE AL3 5NW |
| 06/11/066 November 2006 | SECRETARY'S PARTICULARS CHANGED |
| 06/11/066 November 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
| 05/04/065 April 2006 | S80A AUTH TO ALLOT SEC 28/03/06 |
| 30/03/0630 March 2006 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 |
| 25/10/0525 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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