- Company Overview for M B PROJECT MANAGEMENT (LONDON) LIMITED (06715613)
- Filing history for M B PROJECT MANAGEMENT (LONDON) LIMITED (06715613)
- People for M B PROJECT MANAGEMENT (LONDON) LIMITED (06715613)
- Charges for M B PROJECT MANAGEMENT (LONDON) LIMITED (06715613)
- More for M B PROJECT MANAGEMENT (LONDON) LIMITED (06715613)
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) |
---|---|---|---|
29 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2016 | DS01 | Application to strike the company off the register | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
14 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
17 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Oct 2011 | AD03 | Register(s) moved to registered inspection location | |
12 Oct 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
12 Oct 2011 | CH01 | Director's details changed for Mr Mark James Brindley on 1 August 2011 | |
12 Oct 2011 | CH03 | Secretary's details changed for Mark James Brindley on 1 August 2011 | |
12 Oct 2011 | AD01 | Registered office address changed from C/O Mark Brindley 34 Hersham Road Walton-on-Thames Surrey KT12 1JX United Kingdom on 12 October 2011 | |
11 Oct 2011 | AD02 | Register inspection address has been changed from The Lodge 79 Ashley Road Walton on Thames Surrey KT12 1HQ United Kingdom | |
11 Oct 2011 | AD01 | Registered office address changed from the Lodge 79 Ashley Road Walton-on-Thames Surrey KT12 1HQ United Kingdom on 11 October 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 Jan 2011 | CERTNM |
Company name changed m b property management LIMITED\certificate issued on 31/01/11
|
|
31 Jan 2011 | CONNOT | Change of name notice | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Jan 2011 | RESOLUTIONS |
Resolutions
|