- Company Overview for MBWL LIMITED (07261891)
- Filing history for MBWL LIMITED (07261891)
- People for MBWL LIMITED (07261891)
- More for MBWL LIMITED (07261891)
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 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 8 June 2015 | |
12 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2016 | DS01 | Application to strike the company off the register | |
16 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
04 Nov 2014 | AA | Total exemption small company accounts made up to 8 June 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
06 Jun 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
07 Feb 2014 | AA | Total exemption small company accounts made up to 8 June 2013 | |
29 May 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
29 May 2013 | CH01 | Director's details changed for Mr Andrew Richard Conlon on 21 May 2013 | |
26 Mar 2013 | AD01 | Registered office address changed from C/O C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL United Kingdom on 26 March 2013 | |
04 Mar 2013 | AAMD | Amended accounts made up to 8 June 2012 | |
20 Feb 2013 | AA | Accounts for a dormant company made up to 8 June 2012 | |
14 Jan 2013 | TM01 | Termination of appointment of Isabel Conlon as a director | |
12 Nov 2012 | AP01 | Appointment of Mrs Isabel Lucy Conlon as a director | |
09 Nov 2012 | TM01 | Termination of appointment of Andrew Conlon as a director | |
25 Jul 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
25 Jul 2012 | TM01 | Termination of appointment of Paul Evans as a director | |
25 Jul 2012 | TM01 | Termination of appointment of Gareth Clements as a director | |
25 Jul 2012 | TM01 | Termination of appointment of William Laird as a director | |
25 Jul 2012 | AD01 | Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancs OL8 3QL on 25 July 2012 | |
25 Jul 2012 | AP01 | Appointment of Mr Andrew Richard Conlon as a director | |
24 Jul 2012 | TM02 | Termination of appointment of Gareth Clements as a secretary | |
16 Jul 2012 | AD01 | Registered office address changed from C/O Simpson Burgess Nash Groung Floor Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP on 16 July 2012 |