MABLAW 555 LIMITED

07873243
29 CRAVEN STREET LONDON WC2N 5NT

Documents

Documents
Date Category Description Pages
03 Nov 2018 gazette Gazette Dissolved Liquidation 1 Buy now
03 Aug 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 32 Buy now
18 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Jul 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Jul 2017 resolution Resolution 5 Buy now
11 Jul 2017 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
04 May 2017 mortgage Statement of release/cease from a charge 2 Buy now
04 May 2017 mortgage Statement of release/cease from a charge 2 Buy now
09 Feb 2017 accounts Annual Accounts 3 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 12 Buy now
27 May 2016 annual-return Annual Return 28 Buy now
11 May 2016 accounts Annual Accounts 5 Buy now
21 Aug 2015 officers Termination of appointment of director (Hugh Alexander Costello) 1 Buy now
02 Jun 2015 officers Appointment of director (Mr Christopher Lee Walters) 2 Buy now
16 Mar 2015 annual-return Annual Return 27 Buy now
24 Feb 2015 capital Notice of name or other designation of class of shares 2 Buy now
24 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Dec 2014 accounts Annual Accounts 4 Buy now
28 Apr 2014 officers Termination of appointment of director (John Clegg) 1 Buy now
03 Jan 2014 annual-return Annual Return 15 Buy now
09 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Oct 2013 officers Appointment of director (Mr John Martin Clegg) 3 Buy now
24 Sep 2013 accounts Annual Accounts 5 Buy now
15 Jan 2013 capital Notice of particulars of variation of rights attached to shares 3 Buy now
11 Jan 2013 resolution Resolution 44 Buy now
04 Jan 2013 capital Return of Allotment of shares 8 Buy now
02 Jan 2013 officers Appointment of director (Mr Alan Wilson) 2 Buy now
02 Jan 2013 annual-return Annual Return 11 Buy now
21 Dec 2012 officers Change of particulars for director (Mr Shirin Gandhi) 2 Buy now
13 Dec 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Oct 2012 officers Termination of appointment of director (Maurice Mcbride) 3 Buy now
19 Oct 2012 officers Appointment of director (Hugh Alexander Costello) 3 Buy now
27 Apr 2012 officers Appointment of director (Mr Maurice Mcbride) 3 Buy now
23 Apr 2012 officers Appointment of director (David Anthony Topp) 3 Buy now
23 Apr 2012 officers Appointment of director (Dr Martin Christopher Lugg) 3 Buy now
17 Apr 2012 mortgage Particulars of a mortgage or charge 7 Buy now
12 Apr 2012 resolution Resolution 41 Buy now
12 Apr 2012 officers Appointment of director (Dimitrios Tzililis) 3 Buy now
12 Apr 2012 capital Notice of name or other designation of class of shares 2 Buy now
12 Apr 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
12 Apr 2012 capital Return of Allotment of shares 11 Buy now
07 Apr 2012 mortgage Particulars of a mortgage or charge 7 Buy now
06 Dec 2011 incorporation Incorporation Company 22 Buy now