SULO MGB LIMITED

01785280
19 HAINGE ROAD TIVIDALE OLDBURY B69 2NR

Documents

Documents
Date Category Description Pages
16 Nov 2021 gazette Gazette Dissolved Compulsory 1 Buy now
31 Aug 2021 gazette Gazette Notice Compulsory 1 Buy now
23 Nov 2020 officers Termination of appointment of secretary (Harjinder Kumar Badhan) 1 Buy now
09 Nov 2020 accounts Annual Accounts 4 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 4 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jul 2018 officers Appointment of director (Mrs Sophie Madeleine Delannoy) 2 Buy now
28 Jun 2018 accounts Annual Accounts 4 Buy now
22 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2018 officers Termination of appointment of director (Richard Gregg) 1 Buy now
23 Aug 2017 accounts Annual Accounts 6 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
21 Apr 2017 officers Appointment of secretary (Mr Harjinder Kumar Badhan) 2 Buy now
21 Apr 2017 officers Termination of appointment of secretary (Craig Cummings) 1 Buy now
16 Nov 2016 officers Appointment of director (Mr Michel Kempinski) 2 Buy now
16 Nov 2016 officers Termination of appointment of director (Vincent Dominique Albert Therese Nomblot) 1 Buy now
20 Sep 2016 accounts Annual Accounts 5 Buy now
01 Jul 2016 annual-return Annual Return 6 Buy now
28 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2015 accounts Annual Accounts 5 Buy now
06 Jul 2015 annual-return Annual Return 5 Buy now
30 Sep 2014 accounts Annual Accounts 5 Buy now
07 Aug 2014 officers Termination of appointment of director (Alan Gwyn Thomas) 2 Buy now
17 Jul 2014 officers Appointment of director (Vincent Dominique Albert Therese Nomblot) 3 Buy now
13 Jun 2014 annual-return Annual Return 14 Buy now
30 Sep 2013 accounts Annual Accounts 16 Buy now
28 Aug 2013 annual-return Annual Return 14 Buy now
24 Jul 2013 officers Appointment of director (Alan Gwyn Thomas) 3 Buy now
21 May 2013 officers Termination of appointment of director (Christophe Gence) 2 Buy now
26 Sep 2012 accounts Annual Accounts 17 Buy now
30 Jul 2012 annual-return Annual Return 14 Buy now
17 Jul 2012 officers Termination of appointment of secretary (Victoria O'brien) 2 Buy now
17 Jul 2012 officers Appointment of secretary (Craig Cummings) 3 Buy now
04 Oct 2011 accounts Annual Accounts 19 Buy now
27 Jun 2011 annual-return Annual Return 11 Buy now
21 Jul 2010 accounts Annual Accounts 22 Buy now
19 Jul 2010 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Jul 2010 insolvency Solvency statement dated 07/07/10 1 Buy now
19 Jul 2010 resolution Resolution 2 Buy now
19 Jul 2010 capital Statement of capital (Section 108) 4 Buy now
07 Jun 2010 officers Termination of appointment of director (Alexander Rochlitz) 2 Buy now
19 May 2010 annual-return Annual Return 6 Buy now
10 Mar 2010 annual-return Annual Return 8 Buy now
25 Feb 2010 officers Appointment of director (Christophe Alain Pierre Gence) 2 Buy now
11 Feb 2010 officers Termination of appointment of director (Wayne Jones) 1 Buy now
11 Feb 2010 officers Termination of appointment of secretary (Wayne Jones) 1 Buy now
11 Feb 2010 officers Termination of appointment of director (Robin Land) 1 Buy now
11 Feb 2010 officers Appointment of director (Richard Gregg) 2 Buy now
11 Feb 2010 officers Appointment of secretary (Victoria O'brien) 2 Buy now
11 Feb 2010 annual-return Annual Return 13 Buy now
16 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Dec 2009 officers Appointment of director (Wayne Jones) 3 Buy now
31 Oct 2009 accounts Annual Accounts 24 Buy now
08 Feb 2009 officers Appointment terminated director ian collins 1 Buy now
27 Jan 2009 accounts Annual Accounts 20 Buy now
16 Oct 2008 annual-return Return made up to 27/04/08; no change of members 7 Buy now
09 Sep 2008 officers Director appointed robin wayne land 2 Buy now
09 Sep 2008 officers Director appointed ian collins 2 Buy now
02 Sep 2008 officers Appointment terminated secretary damian oneill 1 Buy now
02 Sep 2008 officers Secretary appointed wayne jones 2 Buy now
11 Aug 2008 address Registered office changed on 11/08/2008 from, century point halifax road, cressex business park, high wycombe, buckinghamshire, HP12 3SL 1 Buy now
18 Feb 2008 accounts Annual Accounts 19 Buy now
03 Jul 2007 annual-return Return made up to 27/04/07; no change of members 6 Buy now
20 Jan 2007 officers New secretary appointed 2 Buy now
20 Jan 2007 officers Secretary resigned 2 Buy now
26 Jun 2006 officers New director appointed 2 Buy now
15 Jun 2006 officers Director resigned 2 Buy now
09 May 2006 annual-return Return made up to 27/04/06; full list of members 6 Buy now
19 Apr 2006 accounts Annual Accounts 18 Buy now
09 Jun 2005 accounts Annual Accounts 19 Buy now
25 May 2005 annual-return Return made up to 27/04/05; full list of members 6 Buy now
16 May 2005 officers New director appointed 2 Buy now
03 May 2005 officers Director resigned 2 Buy now
26 Jul 2004 auditors Auditors Resignation Company 1 Buy now
16 Jun 2004 accounts Annual Accounts 19 Buy now
11 May 2004 annual-return Return made up to 27/04/04; no change of members 6 Buy now
17 Apr 2004 officers Director resigned 1 Buy now
17 Apr 2004 officers New director appointed 2 Buy now
09 Feb 2004 address Registered office changed on 09/02/04 from: lincolns park business centre, lincoln road cressex industrial, estate high wycombe, buckinghamshire HP12 3RD 1 Buy now
23 Jan 2004 mortgage Particulars of mortgage/charge 4 Buy now
01 May 2003 annual-return Return made up to 27/04/03; no change of members 6 Buy now
22 Apr 2003 accounts Annual Accounts 19 Buy now
23 Aug 2002 accounts Annual Accounts 14 Buy now
06 Aug 2002 auditors Auditors Resignation Company 1 Buy now
18 Apr 2002 annual-return Return made up to 27/04/02; full list of members 6 Buy now
20 Aug 2001 accounts Annual Accounts 13 Buy now
27 Jul 2001 officers Director resigned 1 Buy now
19 Apr 2001 annual-return Return made up to 27/04/01; no change of members 6 Buy now
27 Sep 2000 officers New director appointed 2 Buy now
21 Aug 2000 accounts Annual Accounts 12 Buy now
13 Jul 2000 annual-return Return made up to 27/04/00; no change of members 6 Buy now
05 May 2000 officers Director resigned 1 Buy now
11 Jan 2000 accounts Annual Accounts 12 Buy now
29 Oct 1999 accounts Delivery ext'd 3 mth 31/12/99 2 Buy now
08 Jul 1999 officers New director appointed 2 Buy now
21 May 1999 annual-return Return made up to 27/04/99; full list of members 6 Buy now