- Company Overview for MBA OIL LIMITED (05017726)
- Filing history for MBA OIL LIMITED (05017726)
- People for MBA OIL LIMITED (05017726)
- Insolvency for MBA OIL LIMITED (05017726)
- More for MBA OIL LIMITED (05017726)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Nov 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
26 May 2016 | AD01 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 26 May 2016 | |
30 Mar 2016 | AD01 | Registered office address changed from 30 st Marys Road Leatherhead Surrey KT22 8EY to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 30 March 2016 | |
24 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
24 Mar 2016 | 4.70 | Declaration of solvency | |
24 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2016 | TM01 | Termination of appointment of Ingrid Burchell as a director on 22 January 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
18 Jan 2016 | AD02 | Register inspection address has been changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA United Kingdom to Monson Business Centre Langley Associates 3 Monson Road Tunbridge Wells Kent TN1 1LH | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-25
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
16 Jan 2014 | AD02 | Register inspection address has been changed from C/O Langley Associates Milton Heath House Westcott Road Dorking Surrey RH4 3NB England | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
01 Feb 2013 | AP01 | Appointment of Mr Norman Michael Burchell as a director | |
02 Jan 2013 | CH01 | Director's details changed for Miss Ingred Burchell on 2 January 2013 | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Jan 2012 | AP01 | Appointment of Miss Ingred Burchell as a director | |
17 Jan 2012 | TM01 | Termination of appointment of Ingrid Burchell as a director | |
16 Jan 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders |