MBL (SEMINARS) LIMITED

04746709
HOLBORN GATE MBL SEMINARS C/O LAW BUSINESS RESEARCH 330 HIGH HOLBORN LONDON WC1V 7QT

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 28 Buy now
08 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2023 accounts Annual Accounts 27 Buy now
14 Jul 2023 officers Appointment of director (Mr Nicholas James Brailey) 2 Buy now
13 Jul 2023 officers Appointment of director (Ms Claire Pape) 2 Buy now
13 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jul 2023 officers Termination of appointment of director (Morgan Anthony Rigby) 1 Buy now
13 Jul 2023 officers Termination of appointment of director (Angela Watson) 1 Buy now
13 Jul 2023 officers Termination of appointment of director (Janine Mary Mallon) 1 Buy now
13 Jul 2023 officers Termination of appointment of secretary (Angela Watson) 1 Buy now
07 Jul 2023 capital Return of Allotment of shares 3 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Sep 2022 accounts Annual Accounts 25 Buy now
15 Jun 2022 resolution Resolution 3 Buy now
15 Jun 2022 resolution Resolution 3 Buy now
09 Jun 2022 incorporation Memorandum Articles 11 Buy now
06 Jun 2022 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2021 accounts Annual Accounts 25 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Mar 2021 capital Notice of cancellation of shares 4 Buy now
09 Mar 2021 capital Return of purchase of own shares 3 Buy now
31 Jan 2021 officers Termination of appointment of director (Graham John Dutton) 1 Buy now
09 Oct 2020 accounts Annual Accounts 8 Buy now
29 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2019 accounts Annual Accounts 8 Buy now
29 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2018 accounts Annual Accounts 7 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2017 accounts Annual Accounts 7 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jun 2016 accounts Annual Accounts 5 Buy now
18 Apr 2016 annual-return Annual Return 5 Buy now
16 Apr 2015 annual-return Annual Return 6 Buy now
30 Mar 2015 officers Termination of appointment of director (Gillian Hale) 1 Buy now
18 Mar 2015 accounts Annual Accounts 5 Buy now
23 Apr 2014 annual-return Annual Return 6 Buy now
01 Apr 2014 accounts Annual Accounts 7 Buy now
07 May 2013 annual-return Annual Return 6 Buy now
29 Apr 2013 capital Notice of cancellation of shares 4 Buy now
29 Apr 2013 resolution Resolution 1 Buy now
29 Apr 2013 capital Return of purchase of own shares 3 Buy now
11 Apr 2013 accounts Annual Accounts 7 Buy now
23 Apr 2012 annual-return Annual Return 6 Buy now
29 Mar 2012 accounts Annual Accounts 6 Buy now
26 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Aug 2011 accounts Annual Accounts 6 Buy now
01 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
11 May 2011 officers Termination of appointment of director (Keith Worrall) 1 Buy now
15 Apr 2011 annual-return Annual Return 6 Buy now
24 Aug 2010 accounts Annual Accounts 6 Buy now
19 Apr 2010 annual-return Annual Return 7 Buy now
30 Nov 2009 officers Change of particulars for director (Morgan Anthony Rigby) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Angela Watson) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Keith Harvey Worrall) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Gillian Hale) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Janine Mary Mallon) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Graham John Dutton) 2 Buy now
30 Nov 2009 officers Change of particulars for secretary (Angela Watson) 1 Buy now
30 Nov 2009 officers Change of particulars for secretary (Angela Watson) 1 Buy now
11 Sep 2009 accounts Annual Accounts 4 Buy now
28 Apr 2009 annual-return Return made up to 14/04/09; full list of members 6 Buy now
28 Apr 2009 officers Director and secretary's change of particulars / angela watson / 01/08/2008 1 Buy now
28 Apr 2009 officers Director's change of particulars / gillian hale / 01/08/2008 1 Buy now
15 Apr 2008 annual-return Return made up to 14/04/08; full list of members 6 Buy now
20 Mar 2008 accounts Annual Accounts 4 Buy now
30 Jul 2007 officers New secretary appointed;new director appointed 2 Buy now
30 Jul 2007 officers Secretary resigned 1 Buy now
02 Jun 2007 annual-return Return made up to 14/04/07; no change of members 8 Buy now
25 May 2007 accounts Annual Accounts 5 Buy now
02 Oct 2006 accounts Annual Accounts 5 Buy now
18 Sep 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
09 Jun 2006 annual-return Return made up to 14/04/06; full list of members 8 Buy now
28 Mar 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 Nov 2005 accounts Annual Accounts 4 Buy now
24 Aug 2005 officers New director appointed 2 Buy now
26 May 2005 officers New director appointed 1 Buy now
29 Apr 2005 annual-return Return made up to 14/04/05; full list of members 7 Buy now
06 Oct 2004 accounts Annual Accounts 4 Buy now
21 Sep 2004 address Registered office changed on 21/09/04 from: 8 egerton park worsley manchester lancashire M28 2TR 1 Buy now
22 Jun 2004 annual-return Return made up to 28/04/04; full list of members 8 Buy now
09 Jun 2004 officers Secretary resigned;director resigned 1 Buy now
01 Mar 2004 officers New director appointed 2 Buy now
30 Jan 2004 accounts Accounting reference date shortened from 30/04/04 to 31/12/03 1 Buy now
05 Jan 2004 resolution Resolution 14 Buy now
10 Dec 2003 officers New secretary appointed;new director appointed 2 Buy now
10 Dec 2003 address Registered office changed on 10/12/03 from: 19 linden avenue sale cheshire greater manchester M33 6RS 1 Buy now
01 Aug 2003 address Registered office changed on 01/08/03 from: ship canal house king street manchester M2 4WB 1 Buy now
31 Jul 2003 capital Ad 07/07/03--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
14 Jul 2003 officers Secretary resigned 1 Buy now
14 Jul 2003 officers Director resigned 1 Buy now
14 Jul 2003 officers New director appointed 4 Buy now
14 Jul 2003 officers New secretary appointed;new director appointed 3 Buy now
02 Jul 2003 change-of-name Certificate Change Of Name Company 2 Buy now
28 Apr 2003 incorporation Incorporation Company 17 Buy now