Advanced company searchLink opens in new window

MBC HOLDINGS LTD

Company number NI601815

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)
17 May 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
03 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
09 May 2015 DISS40 Compulsory strike-off action has been discontinued
08 May 2015 GAZ1 First Gazette notice for compulsory strike-off
01 May 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
26 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
21 May 2014 DISS40 Compulsory strike-off action has been discontinued
20 May 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
09 May 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
05 Mar 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
02 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2013 AD01 Registered office address changed from 1St Floor Howard Buildings 155 Northumberland Street Belfast BT13 2JF Northern Ireland on 29 January 2013
29 Jan 2013 AA Accounts for a dormant company made up to 31 January 2012
27 Feb 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
27 Feb 2012 TM01 Termination of appointment of Mark Matthews as a director
12 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
07 Oct 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
07 Oct 2011 TM01 Termination of appointment of Martin Conlon as a director
07 Oct 2011 TM01 Termination of appointment of David Conlon as a director
07 Oct 2011 TM01 Termination of appointment of James Conlon as a director
05 Oct 2011 AP01 Appointment of Mark Matthews as a director
09 Aug 2011 DISS40 Compulsory strike-off action has been discontinued