- Company Overview for MBLC TRADING LIMITED (07151969)
- Filing history for MBLC TRADING LIMITED (07151969)
- People for MBLC TRADING LIMITED (07151969)
- Insolvency for MBLC TRADING LIMITED (07151969)
- More for MBLC TRADING LIMITED (07151969)
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) |
---|---|---|---|
30 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 7 April 2017 | |
06 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 April 2016 | |
06 May 2015 | AD01 | Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE to Gateway House Highpoint Business Village Henwood Ashford Kent TN24 8DH on 6 May 2015 | |
24 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
24 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
21 Jan 2015 | TM02 | Termination of appointment of Venetia Anne Coombs as a secretary on 19 December 2014 | |
19 Nov 2014 | CH01 | Director's details changed for Mrs Lisa Simone Bullock on 19 November 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
13 Feb 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
03 Dec 2013 | AP01 | Appointment of Mrs Lisa Simone Bullock as a director | |
23 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
31 May 2013 | TM01 | Termination of appointment of Lisa Bullock as a director | |
12 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
06 Aug 2012 | CH01 | Director's details changed for Mrs Lisa Simone Bullock on 6 August 2012 | |
02 Aug 2012 | CH01 | Director's details changed for Mr Richard Andrew Weeks on 2 August 2012 | |
13 Feb 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
09 Dec 2011 | CH01 | Director's details changed for Miss Lisa Cain on 9 December 2011 | |
03 Oct 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
03 Oct 2011 | AA01 | Previous accounting period shortened from 28 February 2011 to 30 November 2010 |