- Company Overview for MBS ASSOCIATES LIMITED (06876143)
- Filing history for MBS ASSOCIATES LIMITED (06876143)
- People for MBS ASSOCIATES LIMITED (06876143)
- Insolvency for MBS ASSOCIATES LIMITED (06876143)
- More for MBS ASSOCIATES LIMITED (06876143)
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) |
---|---|---|---|
27 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Feb 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2013 | |
22 Jan 2013 | AD01 | Registered office address changed from C/O Mbs Associates Limited 73 Watling Street London EC4M 9BJ United Kingdom on 22 January 2013 | |
28 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
28 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
28 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
15 May 2012 | AR01 |
Annual return made up to 14 April 2012 with full list of shareholders
Statement of capital on 2012-05-15
|
|
03 Feb 2012 | AD01 | Registered office address changed from C/O Dean Barr Mbs Associates Limited 41 Lothbury London EC2R 7HG United Kingdom on 3 February 2012 | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
07 Jun 2011 | AD01 | Registered office address changed from Greg Myers 35 the Rowans Chalfont St Peter Gerrards Cross Bucks SL9 8SE on 7 June 2011 | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 14 April 2010 with full list of shareholders | |
01 Jun 2010 | CH01 | Director's details changed for Mr Gregory John Myers on 14 April 2010 | |
14 Apr 2009 | NEWINC | Incorporation |