MCBW LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

07/01/227 January 2022 Application to strike the company off the register

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

30/07/1930 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

01/05/181 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

28/04/1728 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/10/1529 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1427 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COLIN BENJAMIN WOOD / 25/09/2014

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 6 WELLINGTON DRIVE WELWYN GARDEN CITY HERTFORDSHIRE AL7 2NJ

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/10/1325 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/10/1227 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN WOOD

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/10/1127 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/10/1026 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLIN BENJAMIN WOOD / 15/01/2010

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 55 FURSE AVENUE ST. ALBANS HERTFORDSHIRE AL4 9ND

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLIN BENJAMIN WOOD / 26/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/11/086 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN WOOD / 03/05/2008

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/10/0726 October 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 3A GOMBARDS ST ALBANS HERTFORDSHIRE AL3 5NW

View Document

06/11/066 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 S80A AUTH TO ALLOT SEC 28/03/06

View Document

30/03/0630 March 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

25/10/0525 October 2005 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