- Company Overview for MBM (107) LIMITED (SC147919)
- Filing history for MBM (107) LIMITED (SC147919)
- People for MBM (107) LIMITED (SC147919)
- Charges for MBM (107) LIMITED (SC147919)
- More for MBM (107) LIMITED (SC147919)
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) |
---|---|---|---|
25 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2013 | DS01 | Application to strike the company off the register | |
13 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
04 Sep 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
02 Sep 2013 | AA01 | Previous accounting period shortened from 31 December 2013 to 31 July 2013 | |
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Jun 2013 | MR04 | Satisfaction of charge 5 in full | |
25 May 2013 | MR04 | Satisfaction of charge 4 in full | |
03 Apr 2013 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
19 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
19 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Dec 2009 | AR01 |
Annual return made up to 8 December 2009 with full list of shareholders
|
|
20 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
10 Dec 2008 | 363a | Return made up to 08/12/08; full list of members | |
10 Dec 2008 | 288c | Director and Secretary's Change of Particulars / barry sealey / 01/09/2008 / HouseName/Number was: , now: flat 5; Street was: 4 castlelaw road, now: 2 the cedars; Area was: , now: colinton road; Post Code was: EH13 0DN, now: EH13 0PL; Country was: , now: scotland; Occupation was: business consultant, now: company director | |
03 Sep 2008 | 287 | Registered office changed on 03/09/2008 from 4 castlelaw road edinburgh EH13 0DN | |
02 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
12 Dec 2007 | 363a | Return made up to 08/12/07; full list of members | |
08 Sep 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
15 Dec 2006 | 363a | Return made up to 08/12/06; full list of members |