Advanced company searchLink opens in new window

MBG INTERNATIONAL LTD.

Company number 02747938

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)
15 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 3,000,000
12 Sep 2015 AA Total exemption small company accounts made up to 30 September 2014
30 May 2015 AD01 Registered office address changed from Cannon Bridge 25 Dowgate Hill London EC4R 2BB to 47 Homefield Road Chiswalk London Uk W4 2LW on 30 May 2015
23 Dec 2014 MISC Aud res section 519 CA2006
10 Dec 2014 TM02 Termination of appointment of Eamonn William Bradley as a secretary on 3 December 2014
10 Dec 2014 TM01 Termination of appointment of Eamonn William Bradley as a director on 3 December 2014
29 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3,000,000
16 Aug 2014 AA Full accounts made up to 30 September 2013
15 May 2014 MR01 Registration of charge 027479380009
06 May 2014 MR01 Registration of charge 027479380008
15 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 3,000,000
17 Sep 2013 AA Full accounts made up to 30 September 2012
12 Jul 2013 TM01 Termination of appointment of Alan Farnan as a director
12 Jul 2013 TM01 Termination of appointment of David Caplin as a director
27 Jun 2013 AP01 Appointment of Mr Stephen Welch as a director
28 Mar 2013 AP01 Appointment of Mr Eamonn William Bradley as a director
27 Mar 2013 AP03 Appointment of Mr Eamonn William Bradley as a secretary
27 Mar 2013 TM01 Termination of appointment of Jeremy Kraft as a director
27 Mar 2013 TM02 Termination of appointment of Jeremy Kraft as a secretary
19 Oct 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
05 Mar 2012 AA Full accounts made up to 30 September 2011
20 Oct 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
22 Jun 2011 AA Full accounts made up to 30 September 2010