Advanced company searchLink opens in new window

M.B.C. LIMITED

Company number 02266529

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 1992 363a Return made up to 10/06/91; no change of members
03 Jan 1992 395 Particulars of mortgage/charge
19 Sep 1991 363a Return made up to 10/06/90; no change of members
14 Aug 1991 395 Particulars of mortgage/charge
01 Aug 1991 AA Full accounts made up to 31 March 1990
13 Jun 1991 363 Return made up to 31/12/89; full list of members
05 Mar 1991 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
05 Mar 1991 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
14 Sep 1990 AA Full accounts made up to 31 March 1989
09 Jan 1990 288 New director appointed
28 Feb 1989 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
28 Feb 1989 288 Director resigned;new director appointed
28 Feb 1989 288 New director appointed
28 Feb 1989 288 Director resigned;new director appointed
28 Feb 1989 288 Secretary resigned;new secretary appointed
09 Aug 1988 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
09 Aug 1988 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Aug 1988 123 £ nc 1000/500000
29 Jul 1988 MEM/ARTS Memorandum and Articles of Association
22 Jul 1988 288 Director resigned;new director appointed
22 Jul 1988 288 Secretary resigned;new secretary appointed
22 Jul 1988 287 Registered office changed on 22/07/88 from: 2 baches st london N1 6UB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 22/07/88 from: 2 baches st london N1 6UB
20 Jul 1988 CERTNM Company name changed powerselect LIMITED\certificate issued on 21/07/88
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed powerselect LIMITED\certificate issued on 21/07/88
14 Jul 1988 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Jun 1988 NEWINC Incorporation