MABLO COLOUR LIMITED

03303486
RECOVERY HOUSE HAINAULT BUSINESS PARK ILFORD ESSEX IG6 3TU

Documents

Documents
Date Category Description Pages
30 Apr 2015 gazette Gazette Dissolved Liquidation 1 Buy now
30 Jan 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
25 Jul 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
03 Feb 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Aug 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 Jan 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
26 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Jul 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
24 Feb 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
04 Aug 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Jan 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
17 Nov 2010 insolvency Liquidation Disclaimer Notice 3 Buy now
28 Jan 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 10 Buy now
28 Jan 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
28 Jan 2010 resolution Resolution 1 Buy now
21 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
21 Jan 2009 annual-return Return made up to 16/01/09; full list of members 5 Buy now
15 Jan 2009 accounts Annual Accounts 6 Buy now
19 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
23 Jan 2008 annual-return Return made up to 16/01/08; full list of members 6 Buy now
05 Sep 2007 mortgage Particulars of mortgage/charge 7 Buy now
24 Jul 2007 accounts Annual Accounts 6 Buy now
19 Jun 2007 officers Director's particulars changed 1 Buy now
29 May 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
14 Feb 2007 annual-return Return made up to 16/01/07; full list of members 6 Buy now
11 Sep 2006 accounts Annual Accounts 6 Buy now
10 Jan 2006 annual-return Return made up to 16/01/06; full list of members 8 Buy now
08 Sep 2005 accounts Annual Accounts 6 Buy now
03 Mar 2005 address Registered office changed on 03/03/05 from: 101-109 fairfield road bow london E3 2QA 1 Buy now
14 Feb 2005 annual-return Return made up to 16/01/05; full list of members 6 Buy now
08 Sep 2004 accounts Annual Accounts 6 Buy now
23 Jan 2004 annual-return Return made up to 16/01/04; full list of members 7 Buy now
23 Dec 2003 accounts Annual Accounts 6 Buy now
14 Feb 2003 annual-return Return made up to 16/01/03; full list of members 5 Buy now
10 Sep 2002 accounts Annual Accounts 6 Buy now
04 Jan 2002 annual-return Return made up to 16/01/02; full list of members 5 Buy now
27 Sep 2001 accounts Annual Accounts 6 Buy now
28 Jan 2001 annual-return Return made up to 20/12/00; full list of members 5 Buy now
28 Jan 2001 officers Director's particulars changed 1 Buy now
28 Jan 2001 officers Director's particulars changed 1 Buy now
24 Aug 2000 accounts Annual Accounts 6 Buy now
14 Mar 2000 annual-return Return made up to 16/01/00; full list of members 6 Buy now
06 Aug 1999 accounts Annual Accounts 6 Buy now
16 Feb 1999 annual-return Return made up to 16/01/99; full list of members 6 Buy now
21 Sep 1998 capital Ad 25/03/98--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
21 Sep 1998 accounts Annual Accounts 10 Buy now
21 Sep 1998 resolution Resolution 1 Buy now
21 Sep 1998 address Registered office changed on 21/09/98 from: 34 hollyford billericay essex CM11 1EG 1 Buy now
16 Feb 1998 annual-return Return made up to 16/01/98; full list of members 6 Buy now
03 Feb 1998 accounts Accounting reference date extended from 31/01/98 to 31/03/98 1 Buy now
23 Jul 1997 mortgage Particulars of mortgage/charge 3 Buy now
22 Jan 1997 officers Secretary resigned 1 Buy now
16 Jan 1997 incorporation Incorporation Company 16 Buy now