Download leads from Nexok and grow your business. Find out more

Mb Design Services Limited

Documents

Total Documents43
Total Pages209

Filing History

6 December 2017Cessation of Claire Bawtree as a person with significant control on 9 September 2017
6 December 2017Termination of appointment of Claire Bawtree as a director on 9 September 2017
6 December 2017Confirmation statement made on 27 November 2017 with no updates
23 August 2017Micro company accounts made up to 31 December 2016
30 November 2016Confirmation statement made on 27 November 2016 with updates
26 September 2016Total exemption small company accounts made up to 31 December 2015
18 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
30 July 2015Total exemption small company accounts made up to 31 December 2014
9 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
2 July 2014Total exemption small company accounts made up to 31 December 2013
18 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
9 July 2013Total exemption small company accounts made up to 31 December 2012
12 February 2013Annual return made up to 27 November 2012 with a full list of shareholders
2 August 2012Total exemption small company accounts made up to 31 December 2011
17 February 2012Annual return made up to 27 November 2011 with a full list of shareholders
16 March 2011Total exemption full accounts made up to 31 December 2010
14 February 2011Annual return made up to 27 November 2010 with a full list of shareholders
19 April 2010Total exemption full accounts made up to 31 December 2009
26 January 2010Director's details changed for Marcus Richard Ormsby Bawtree on 1 November 2009
26 January 2010Director's details changed for Claire Bawtree on 1 November 2009
26 January 2010Director's details changed for Claire Bawtree on 1 November 2009
26 January 2010Director's details changed for Marcus Richard Ormsby Bawtree on 1 November 2009
26 January 2010Annual return made up to 27 November 2009 with a full list of shareholders
7 April 2009Total exemption full accounts made up to 31 December 2008
3 December 2008Return made up to 27/11/08; full list of members
18 March 2008Total exemption full accounts made up to 31 December 2007
13 December 2007Return made up to 27/11/07; full list of members
3 March 2007Total exemption full accounts made up to 31 December 2006
8 December 2006Return made up to 27/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
30 May 2006Total exemption full accounts made up to 31 December 2005
29 November 2005Return made up to 27/11/05; full list of members
10 May 2005Ad 06/04/05--------- £ si 1@1=1 £ ic 1/2
22 March 2005Total exemption full accounts made up to 31 December 2004
29 January 2005Return made up to 27/11/04; full list of members
18 June 2004Accounting reference date extended from 30/11/03 to 31/12/03
18 June 2004Total exemption full accounts made up to 31 December 2003
17 December 2003Return made up to 27/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
12 December 2002Secretary resigned
12 December 2002New director appointed
12 December 2002Director resigned
12 December 2002New secretary appointed;new director appointed
12 December 2002Registered office changed on 12/12/02 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX
27 November 2002Incorporation
Sign up now to grow your client base. Plans & Pricing