Advanced company searchLink opens in new window

MABTECH SERVICES LIMITED

Company number 08750263

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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2023 DS01 Application to strike the company off the register
21 Nov 2022 AA Accounts for a dormant company made up to 31 October 2022
21 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
16 Sep 2022 AA Accounts for a dormant company made up to 31 October 2021
23 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
23 Nov 2020 AA Accounts for a dormant company made up to 31 October 2020
19 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
20 Jan 2020 AA Accounts for a dormant company made up to 31 October 2019
22 Nov 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
04 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
26 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
25 Nov 2017 AD01 Registered office address changed from 63 Fishers Close Northampton NN3 9SR to 26 Cowley Close Wootton Northampton NN4 6JL on 25 November 2017
25 Nov 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
12 Jan 2017 AA Total exemption full accounts made up to 31 October 2016
19 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
22 Jan 2016 AA Total exemption full accounts made up to 31 October 2015
02 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
17 Jun 2015 AA Total exemption full accounts made up to 31 October 2014
03 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
08 Jun 2014 CH01 Director's details changed for Mr Jeremiah Mabika on 7 June 2014
28 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-28
  • GBP 1