- Company Overview for MABEC (NOTTINGHAM) LIMITED (07421857)
- Filing history for MABEC (NOTTINGHAM) LIMITED (07421857)
- People for MABEC (NOTTINGHAM) LIMITED (07421857)
- Charges for MABEC (NOTTINGHAM) LIMITED (07421857)
- More for MABEC (NOTTINGHAM) LIMITED (07421857)
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) |
---|---|---|---|
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
14 Dec 2015 | CH01 | Director's details changed for Mr Mark Richard Cavell on 26 November 2015 | |
14 Dec 2015 | CH01 | Director's details changed for Mr Mark Danny Elliott on 26 November 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from Cedar House 35 Ashbourne Road Derby Derbyshire DE22 3FS to 10-11 st. James Court Friar Gate Derby DE1 1BT on 26 November 2015 | |
11 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
22 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2014 | MR01 | Registration of charge 074218570003, created on 12 September 2014 | |
16 Sep 2014 | MR01 | Registration of charge 074218570005, created on 12 September 2014 | |
16 Sep 2014 | MR01 | Registration of charge 074218570004, created on 12 September 2014 | |
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
09 Apr 2013 | AP01 | Appointment of Mr Steven Scott as a director | |
09 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 22 March 2013
|
|
09 Apr 2013 | SH08 | Change of share class name or designation | |
08 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 | |
03 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
16 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
30 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Nov 2010 | AP01 | Appointment of Mark Danny Elliott as a director |