MBMI LIMITED

05200810
76 WEST STREET CARSHALTON SURREY SM5 2PR

Documents

Documents
Date Category Description Pages
22 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Aug 2024 officers Termination of appointment of director (George Benedict Devine) 1 Buy now
22 Aug 2024 accounts Annual Accounts 2 Buy now
09 Sep 2023 accounts Annual Accounts 2 Buy now
09 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2022 accounts Annual Accounts 2 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2021 accounts Annual Accounts 2 Buy now
08 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2020 accounts Annual Accounts 2 Buy now
26 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 accounts Annual Accounts 2 Buy now
20 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2018 accounts Annual Accounts 2 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 accounts Annual Accounts 2 Buy now
06 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2016 accounts Annual Accounts 2 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Oct 2015 accounts Annual Accounts 6 Buy now
11 Sep 2015 annual-return Annual Return 5 Buy now
31 Oct 2014 accounts Annual Accounts 5 Buy now
06 Sep 2014 annual-return Annual Return 5 Buy now
05 Nov 2013 accounts Annual Accounts 5 Buy now
05 Sep 2013 annual-return Annual Return 5 Buy now
22 Oct 2012 accounts Annual Accounts 5 Buy now
04 Sep 2012 annual-return Annual Return 5 Buy now
02 Nov 2011 accounts Annual Accounts 5 Buy now
24 Aug 2011 annual-return Annual Return 5 Buy now
28 Oct 2010 accounts Annual Accounts 5 Buy now
13 Sep 2010 annual-return Annual Return 5 Buy now
13 Sep 2010 officers Change of particulars for director (Joanne Carrigan) 2 Buy now
13 Sep 2010 officers Change of particulars for director (George Devine) 2 Buy now
27 Oct 2009 accounts Annual Accounts 5 Buy now
06 Oct 2009 annual-return Annual Return 4 Buy now
06 Nov 2008 accounts Annual Accounts 5 Buy now
30 Sep 2008 annual-return Return made up to 09/08/08; full list of members 4 Buy now
30 Sep 2008 officers Director's change of particulars / george devine / 01/09/2007 1 Buy now
08 Oct 2007 annual-return Return made up to 09/08/07; full list of members 2 Buy now
25 Sep 2007 accounts Annual Accounts 5 Buy now
18 Sep 2006 annual-return Return made up to 09/08/06; full list of members 7 Buy now
03 Jun 2006 accounts Annual Accounts 5 Buy now
06 Sep 2005 annual-return Return made up to 09/08/05; full list of members 7 Buy now
10 Jun 2005 accounts Accounting reference date extended from 31/08/05 to 31/01/06 1 Buy now
29 Jan 2005 officers Secretary resigned 1 Buy now
29 Jan 2005 officers Director resigned 1 Buy now
29 Jan 2005 officers New director appointed 2 Buy now
29 Jan 2005 officers New secretary appointed;new director appointed 2 Buy now
29 Jan 2005 address Registered office changed on 29/01/05 from: c/o grindeys solicitors glebe court stoke on trent staffordshire ST4 1ET 1 Buy now
01 Oct 2004 change-of-name Certificate Change Of Name Company 2 Buy now
09 Aug 2004 incorporation Incorporation Company 18 Buy now