- Company Overview for M.B.O.S. LIMITED (04333663)
- Filing history for M.B.O.S. LIMITED (04333663)
- People for M.B.O.S. LIMITED (04333663)
- Charges for M.B.O.S. LIMITED (04333663)
- More for M.B.O.S. LIMITED (04333663)
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) |
---|---|---|---|
28 Feb 2005 | AA | Total exemption small company accounts made up to 31 July 2004 | |
05 Feb 2005 | 363s | Return made up to 04/12/04; full list of members | |
05 Feb 2005 | 363s |
Return made up to 04/12/03; full list of members
|
|
06 Feb 2004 | 287 | Registered office changed on 06/02/04 from: 72 bold street liverpool merseyside L1 4HR | |
06 Feb 2004 | 88(2)R | Ad 16/01/04--------- £ si 1@1=1 £ ic 3/4 | |
23 Jan 2004 | AA | Total exemption small company accounts made up to 31 July 2003 | |
08 Oct 2003 | 225 | Accounting reference date shortened from 31/12/03 to 31/07/03 | |
15 Jul 2003 | 288b | Director resigned | |
04 Jul 2003 | AA | Total exemption small company accounts made up to 31 December 2002 | |
04 Dec 2002 | 395 | Particulars of mortgage/charge | |
01 Dec 2002 | 363s |
Return made up to 04/12/02; full list of members
|
|
08 Feb 2002 | 395 | Particulars of mortgage/charge | |
07 Jan 2002 | 288a | New secretary appointed | |
07 Jan 2002 | 288a | New director appointed | |
07 Jan 2002 | 288a | New director appointed | |
07 Jan 2002 | 288a | New director appointed | |
12 Dec 2001 | 88(2)R | Ad 04/12/01--------- £ si 2@1=2 £ ic 1/3 | |
12 Dec 2001 | 287 | Registered office changed on 12/12/01 from: somerset house 40-49 price street birmingham B4 6LZ | |
12 Dec 2001 | 288b | Secretary resigned | |
12 Dec 2001 | 288b | Director resigned | |
04 Dec 2001 | NEWINC | Incorporation |