M.B. LEISURE LIMITED

04510620
CHARLOTTE HOUSE 500 CHARLOTTE ROAD SHEFFIELD S YORKSHIRE S2 4ER S2 4ER

Documents

Documents
Date Category Description Pages
24 Feb 2015 gazette Gazette Dissolved Voluntary 1 Buy now
11 Nov 2014 gazette Gazette Notice Voluntary 1 Buy now
17 Jun 2014 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
11 Mar 2014 gazette Gazette Notice Voluntary 1 Buy now
27 Feb 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Oct 2013 accounts Annual Accounts 3 Buy now
20 Aug 2013 annual-return Annual Return 4 Buy now
20 Sep 2012 accounts Annual Accounts 4 Buy now
20 Sep 2012 annual-return Annual Return 4 Buy now
28 Sep 2011 accounts Annual Accounts 4 Buy now
28 Sep 2011 annual-return Annual Return 4 Buy now
28 Sep 2010 accounts Annual Accounts 4 Buy now
26 Aug 2010 annual-return Annual Return 4 Buy now
26 Aug 2010 officers Change of particulars for director (Paul John Metcalfe) 2 Buy now
26 Aug 2010 officers Change of particulars for director (Daniel Peter Metcalfe) 2 Buy now
25 Nov 2009 accounts Annual Accounts 11 Buy now
23 Sep 2009 annual-return Return made up to 14/08/09; full list of members 4 Buy now
22 Apr 2009 annual-return Return made up to 14/08/08; full list of members 4 Buy now
22 Apr 2009 officers Director's change of particulars / daniel metcalfe / 01/05/2008 1 Buy now
04 Mar 2009 address Registered office changed on 04/03/2009 from 2-4 charter square sheffield south yorkshire S1 4HS 1 Buy now
25 Sep 2008 accounts Annual Accounts 4 Buy now
04 Apr 2008 officers Appointment terminated secretary janine wallage 1 Buy now
01 Nov 2007 accounts Annual Accounts 4 Buy now
11 Sep 2007 annual-return Return made up to 14/08/07; full list of members 3 Buy now
10 Sep 2007 officers Director's particulars changed 1 Buy now
27 Oct 2006 accounts Annual Accounts 5 Buy now
18 Sep 2006 annual-return Return made up to 14/08/06; full list of members 3 Buy now
30 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 May 2006 officers New secretary appointed 2 Buy now
06 Apr 2006 address Registered office changed on 06/04/06 from: 2 quoit green dronfield derbyshire S18 1SS 1 Buy now
06 Apr 2006 officers Secretary resigned 1 Buy now
06 Apr 2006 officers Director resigned 1 Buy now
21 Sep 2005 accounts Annual Accounts 5 Buy now
01 Sep 2005 annual-return Return made up to 14/08/05; full list of members 3 Buy now
14 Oct 2004 annual-return Return made up to 14/08/04; full list of members 8 Buy now
09 Jun 2004 accounts Annual Accounts 5 Buy now
06 Oct 2003 annual-return Return made up to 14/08/03; full list of members 8 Buy now
20 Dec 2002 capital Nc inc already adjusted 19/09/02 1 Buy now
20 Dec 2002 resolution Resolution 1 Buy now
22 Oct 2002 capital Ad 19/09/02--------- £ si 4998@1=4998 £ ic 2/5000 2 Buy now
22 Oct 2002 capital Nc inc already adjusted 19/09/02 1 Buy now
22 Oct 2002 resolution Resolution 2 Buy now
14 Oct 2002 officers New director appointed 1 Buy now
07 Oct 2002 officers New director appointed 2 Buy now
30 Sep 2002 address Registered office changed on 30/09/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ 1 Buy now
30 Sep 2002 officers New secretary appointed 1 Buy now
30 Sep 2002 officers New director appointed 1 Buy now
30 Sep 2002 accounts Accounting reference date extended from 31/08/03 to 31/12/03 1 Buy now
14 Aug 2002 incorporation Incorporation Company 12 Buy now