MDB CONSULTING LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/1413 March 2014 APPLICATION FOR STRIKING-OFF

View Document

26/07/1326 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR GARETH JASON PHILLIPS

View Document

20/12/1220 December 2012 CURREXT FROM 31/07/2013 TO 31/08/2013

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, SECRETARY ANDREA BELL

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM
32-36 CHORLEY NEW ROAD
BOLTON
LANCASHIRE
BL1 4AP
UNITED KINGDOM

View Document

26/11/1226 November 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/11/1226 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

26/11/1226 November 2012 26/11/12 STATEMENT OF CAPITAL GBP 48

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 42-44 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP

View Document

20/07/1220 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/07/1121 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

21/07/1121 July 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREA SUSAN BELL / 18/11/2010

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID BELL / 18/11/2010

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/10/1011 October 2010 11/10/10 STATEMENT OF CAPITAL GBP 48

View Document

26/07/1026 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID BELL / 13/07/2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 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