Advanced company searchLink opens in new window

MBS ASSOCIATES LIMITED

Company number 06876143

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
15 May 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
Statement of capital on 2012-05-15
  • GBP 1,000
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