- Company Overview for MBC (ESTATES) LIMITED (03092259)
- Filing history for MBC (ESTATES) LIMITED (03092259)
- People for MBC (ESTATES) LIMITED (03092259)
- Charges for MBC (ESTATES) LIMITED (03092259)
- More for MBC (ESTATES) LIMITED (03092259)
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) |
---|---|---|---|
16 Jul 1998 | 395 | Particulars of mortgage/charge | |
23 Sep 1997 | 363s | Return made up to 17/08/97; no change of members | |
19 Jun 1997 | AA | Accounts for a small company made up to 31 December 1996 | |
09 Sep 1996 | 363s |
Return made up to 17/08/96; full list of members
|
|
14 May 1996 | 224 | Accounting reference date notified as 31/12 | |
28 Nov 1995 | 123 | Nc inc already adjusted 17/10/95 | |
23 Nov 1995 | RESOLUTIONS |
Resolutions
|
|
23 Nov 1995 | RESOLUTIONS |
Resolutions
|
|
23 Nov 1995 | RESOLUTIONS |
Resolutions
|
|
22 Nov 1995 | 288 | New director appointed | |
21 Nov 1995 | MEM/ARTS | Memorandum and Articles of Association | |
20 Nov 1995 | CERTNM | Company name changed car city uk LIMITED\certificate issued on 17/11/95 | |
17 Nov 1995 | RESOLUTIONS |
Resolutions
|
|
17 Nov 1995 | RESOLUTIONS |
Resolutions
|
|
17 Nov 1995 | RESOLUTIONS |
Resolutions
|
|
17 Nov 1995 | 123 | £ nc 100/10000 17/10/95 | |
13 Nov 1995 | CERTNM | Company name changed quayshelfco 518 LIMITED\certificate issued on 14/11/95 | |
13 Nov 1995 | 288 | Secretary resigned;new secretary appointed;new director appointed | |
13 Nov 1995 | 288 | Director resigned;new director appointed | |
13 Nov 1995 | 287 | Registered office changed on 13/11/95 from: wilkinson ross & associates 188 north street bedminster bristol | |
10 Nov 1995 | 287 | Registered office changed on 10/11/95 from: third floor narrow quay house prince street bristol BS1 4AH | |
17 Aug 1995 | NEWINC | Incorporation |