MBM (HOLLANDIA) LIMITED

04317071
THE GABLES OLD MARKET STREET THETFORD NORFOLK IP24 2EN

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
08 Mar 2011 gazette Gazette Dissolved Voluntary 1 Buy now
23 Nov 2010 gazette Gazette Notice Voluntary 1 Buy now
09 Nov 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Jun 2010 accounts Annual Accounts 4 Buy now
16 Jun 2010 officers Termination of appointment of secretary (Charles Billingsley) 3 Buy now
16 Jun 2010 officers Termination of appointment of director (Charles Billingsley) 3 Buy now
04 May 2010 officers Termination of appointment of director (Charles Billingsley) 1 Buy now
04 May 2010 officers Termination of appointment of secretary (Charles Billingsley) 1 Buy now
04 May 2010 officers Appointment of secretary (Giles Graham Billingsley) 1 Buy now
08 Nov 2009 annual-return Annual Return 5 Buy now
06 Nov 2009 officers Change of particulars for director (Giles Graham Billingsley) 2 Buy now
07 Jul 2009 accounts Annual Accounts 4 Buy now
14 May 2009 officers Appointment Terminated Director margaret billingsley 1 Buy now
04 Dec 2008 annual-return Return made up to 05/11/08; full list of members 4 Buy now
01 Nov 2008 accounts Annual Accounts 8 Buy now
21 Nov 2007 annual-return Return made up to 05/11/07; full list of members 2 Buy now
30 Oct 2007 accounts Annual Accounts 4 Buy now
28 Aug 2007 officers Director resigned 1 Buy now
29 Jan 2007 officers Director's particulars changed 1 Buy now
24 Jan 2007 annual-return Return made up to 05/11/06; full list of members 6 Buy now
24 Jan 2007 officers New secretary appointed 2 Buy now
29 Nov 2006 officers Secretary resigned 1 Buy now
29 Nov 2006 officers Director's particulars changed 1 Buy now
29 Nov 2006 officers Director's particulars changed 1 Buy now
20 Jun 2006 accounts Annual Accounts 4 Buy now
13 Jan 2006 annual-return Return made up to 05/11/05; full list of members 8 Buy now
07 Sep 2005 accounts Annual Accounts 4 Buy now
23 Nov 2004 annual-return Return made up to 05/11/04; full list of members 8 Buy now
01 Jun 2004 accounts Annual Accounts 5 Buy now
25 Nov 2003 annual-return Return made up to 05/11/03; full list of members 8 Buy now
19 Sep 2003 accounts Annual Accounts 5 Buy now
06 Dec 2002 annual-return Return made up to 05/11/02; full list of members 8 Buy now
12 Nov 2002 address Registered office changed on 12/11/02 from: 72 king street maidstone kent ME14 1BL 1 Buy now
17 Jul 2002 accounts Accounting reference date extended from 30/11/02 to 31/12/02 1 Buy now
20 Feb 2002 mortgage Particulars of mortgage/charge 3 Buy now
30 Nov 2001 incorporation Memorandum Articles 3 Buy now
30 Nov 2001 resolution Resolution 1 Buy now
27 Nov 2001 change-of-name Certificate Change Of Name Company 2 Buy now
27 Nov 2001 officers Secretary resigned 1 Buy now
27 Nov 2001 officers Director resigned 1 Buy now
27 Nov 2001 officers New secretary appointed;new director appointed 2 Buy now
27 Nov 2001 officers New director appointed 2 Buy now
27 Nov 2001 officers New director appointed 2 Buy now
27 Nov 2001 officers New director appointed 2 Buy now
05 Nov 2001 incorporation Incorporation Company 19 Buy now