MBM (HOLLANDIA) LIMITED

04317071
THE GABLES OLD MARKET STREET THETFORD NORFOLK IP24 2EN

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