M.A.B. TRADING LIMITED

04650734
SUITE 675 2 OLD BROMPTON ROAD LONDON SW7 3DQ

Documents

Documents
Date Category Description Pages
19 Nov 2013 gazette Gazette Dissolved Compulsory 1 Buy now
06 Aug 2013 gazette Gazette Notice Compulsory 1 Buy now
10 Nov 2012 accounts Annual Accounts 5 Buy now
26 Jul 2012 incorporation Memorandum Articles 23 Buy now
26 Jul 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
30 Jan 2012 annual-return Annual Return 4 Buy now
21 Sep 2011 accounts Annual Accounts 5 Buy now
08 Feb 2011 annual-return Annual Return 4 Buy now
15 Nov 2010 accounts Annual Accounts 5 Buy now
24 May 2010 annual-return Annual Return 5 Buy now
21 May 2010 address Move Registers To Sail Company 1 Buy now
21 May 2010 address Change Sail Address Company 1 Buy now
30 Dec 2009 officers Appointment of corporate secretary (Business Service Enterprise Ltd.) 2 Buy now
29 Dec 2009 officers Appointment of director (Mr. Friedhelm Emil Barek) 2 Buy now
19 Dec 2009 officers Termination of appointment of secretary (London Secretary Ltd) 1 Buy now
19 Dec 2009 officers Termination of appointment of director (Dr Churchill Directors Limited) 1 Buy now
11 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 May 2009 accounts Annual Accounts 1 Buy now
11 Feb 2009 annual-return Return made up to 29/01/09; full list of members 3 Buy now
06 Oct 2008 accounts Annual Accounts 1 Buy now
06 Jun 2008 officers Secretary's Change of Particulars / london secretary LTD / 02/04/2008 / HouseName/Number was: , now: 40; Street was: 88 high street, now: milligan street; Area was: killamarsh, now: limehouse; Post Town was: sheffield, now: london; Post Code was: S21 1BX, now: E14 8AU 1 Buy now
03 Apr 2008 annual-return Return made up to 29/01/08; full list of members 3 Buy now
10 May 2007 accounts Annual Accounts 1 Buy now
10 May 2007 accounts Annual Accounts 1 Buy now
30 Mar 2007 annual-return Return made up to 29/01/07; full list of members 2 Buy now
28 Dec 2006 officers New secretary appointed 1 Buy now
28 Dec 2006 officers Director resigned 1 Buy now
28 Dec 2006 officers Secretary resigned 1 Buy now
28 Dec 2006 officers New director appointed 1 Buy now
14 Dec 2006 address Registered office changed on 14/12/06 from: 94 new bond street london W1S 1SJ 1 Buy now
14 Dec 2006 accounts Accounting reference date shortened from 30/06/07 to 31/12/06 1 Buy now
08 Aug 2006 annual-return Return made up to 29/01/06; full list of members 2 Buy now
02 Aug 2006 officers New director appointed 1 Buy now
02 Aug 2006 annual-return Return made up to 29/01/05; full list of members 2 Buy now
02 Aug 2006 officers Director resigned 1 Buy now
02 Aug 2006 officers Secretary resigned 1 Buy now
03 Jul 2006 address Registered office changed on 03/07/06 from: suite 18 shearway business park shearway road folkestone kent CT19 4RH 1 Buy now
02 Sep 2005 officers Secretary's particulars changed 1 Buy now
14 Feb 2005 officers Secretary resigned 1 Buy now
14 Feb 2005 officers Director resigned 1 Buy now
14 Feb 2005 officers Director resigned 1 Buy now
14 Feb 2005 address Registered office changed on 14/02/05 from: 27 old gloucester street london WC1N 3AF 1 Buy now
17 Nov 2004 accounts Annual Accounts 1 Buy now
02 Nov 2004 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Nov 2004 annual-return Return made up to 29/01/04; full list of members 8 Buy now
01 Nov 2004 officers New secretary appointed 2 Buy now
01 Sep 2004 officers New secretary appointed 1 Buy now
01 Sep 2004 officers New director appointed 1 Buy now
13 Jul 2004 gazette Gazette Notice Compulsory 1 Buy now
10 Feb 2004 accounts Accounting reference date extended from 31/01/04 to 30/06/04 1 Buy now
29 Jan 2003 incorporation Incorporation Company 14 Buy now