Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Mbl (1991) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 17, 1992)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 00033021
Record last updated Monday, March 30, 2015 9:08:28 PM UTC
Official Address 8 Salisbury Square Castle Baynard
There are 1,146 companies registered at this street
Postal Code EC4Y8BB
Sector basic, limit, manufacture, pharmaceutical, prod

Charts

Visits

MBL (1991) LIMITED (United Kingdom) Page visits 2024

Searches

MBL (1991) LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Notices Jan 30, 2015 Final meetings Final meetings
Registry Sep 17, 2013 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Sep 17, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 17, 2013 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Aug 8, 2013 Liquidator's progress report Liquidator's progress report
Registry Mar 4, 2013 Liquidator's progress report 330... Liquidator's progress report 330...
Registry Sep 3, 2012 Liquidator's progress report Liquidator's progress report
Registry Feb 16, 2012 Liquidator's progress report 330... Liquidator's progress report 330...
Registry Aug 23, 2011 Liquidator's progress report Liquidator's progress report
Registry Feb 10, 2011 Liquidator's progress report 330... Liquidator's progress report 330...
Registry Sep 8, 2010 Liquidator's progress report Liquidator's progress report
Registry Apr 27, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 27, 2010 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Apr 27, 2010 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Feb 11, 2010 Liquidator's progress report Liquidator's progress report
Registry Aug 27, 2009 Liquidator's progress report 330... Liquidator's progress report 330...
Registry Mar 3, 2009 Liquidator's progress report Liquidator's progress report
Registry Aug 19, 2008 Liquidator's progress report 330... Liquidator's progress report 330...
Registry Feb 13, 2008 Liquidator's progress report Liquidator's progress report
Registry Sep 1, 2007 Liquidator's progress report 330... Liquidator's progress report 330...
Registry Feb 19, 2007 Liquidator's progress report Liquidator's progress report
Registry Aug 9, 2006 Liquidator's progress report 330... Liquidator's progress report 330...
Registry Feb 28, 2006 Liquidator's progress report Liquidator's progress report
Registry Aug 10, 2005 Liquidator's progress report 330... Liquidator's progress report 330...
Registry Mar 23, 2005 Liquidator's progress report Liquidator's progress report
Registry Feb 28, 2005 Liquidator's progress report 330... Liquidator's progress report 330...
Registry Feb 16, 2005 Miscellaneous document Miscellaneous document
Registry Feb 16, 2005 Miscellaneous document 330... Miscellaneous document 330...
Registry Feb 11, 2005 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Feb 4, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 3, 2005 Miscellaneous document Miscellaneous document
Registry Jan 31, 2005 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 10, 2004 Liquidator's progress report Liquidator's progress report
Registry Apr 19, 2004 Resignation of a director Resignation of a director
Registry Feb 14, 2004 Liquidator's progress report Liquidator's progress report
Registry Aug 21, 2003 Liquidator's progress report 330... Liquidator's progress report 330...
Registry Feb 10, 2003 Liquidator's progress report Liquidator's progress report
Registry Aug 7, 2002 Liquidator's progress report 330... Liquidator's progress report 330...
Registry Feb 7, 2002 Liquidator's progress report Liquidator's progress report
Registry Aug 9, 2001 Liquidator's progress report 330... Liquidator's progress report 330...
Registry Feb 8, 2001 Liquidator's progress report Liquidator's progress report
Registry Aug 23, 2000 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 23, 2000 Miscellaneous document Miscellaneous document
Registry Aug 7, 2000 Liquidator's progress report Liquidator's progress report
Registry Feb 10, 2000 Liquidator's progress report 330... Liquidator's progress report 330...
Registry Aug 6, 1999 Liquidator's progress report Liquidator's progress report
Registry Feb 11, 1999 Liquidator's progress report 330... Liquidator's progress report 330...
Registry Jan 13, 1999 Miscellaneous document Miscellaneous document
Registry Jan 13, 1999 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 17, 1998 Liquidator's progress report Liquidator's progress report
Registry Feb 20, 1998 Liquidator's progress report 330... Liquidator's progress report 330...
Registry Aug 15, 1997 Liquidator's progress report Liquidator's progress report
Registry Feb 18, 1997 Liquidator's progress report 330... Liquidator's progress report 330...
Registry Sep 30, 1996 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 30, 1996 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Aug 12, 1996 Liquidator's progress report Liquidator's progress report
Registry Feb 28, 1996 Liquidator's progress report 330... Liquidator's progress report 330...
Registry Nov 8, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 14, 1995 Liquidator's progress report Liquidator's progress report
Registry Apr 7, 1995 Liquidator's progress report 330... Liquidator's progress report 330...
Registry Aug 18, 1994 Liquidator's progress report Liquidator's progress report
Registry Feb 17, 1994 Liquidator's progress report 330... Liquidator's progress report 330...
Registry Aug 23, 1993 Liquidator's progress report Liquidator's progress report
Registry Nov 8, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 3, 1992 Certificate of specific penalty Certificate of specific penalty
Registry Aug 17, 1992 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Aug 17, 1992 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Aug 17, 1992 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 26, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 6, 1992 Director resigned, new director appointed 330... Director resigned, new director appointed 330...
Registry Mar 12, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 28, 1992 Appointment of a man as Legal Affairs Director and Secretary Appointment of a man as Legal Affairs Director and Secretary
Registry Jan 30, 1992 Auditor's letter of resignation Auditor's letter of resignation
Financials Jan 17, 1992 Annual accounts Annual accounts
Registry Dec 30, 1991 Memorandum of association Memorandum of association
Registry Dec 30, 1991 Alter mem and arts Alter mem and arts
Registry Dec 16, 1991 Change of name certificate Change of name certificate
Registry Nov 15, 1991 Annual return Annual return
Registry Nov 2, 1991 Two appointments: 2 men Two appointments: 2 men
Registry Oct 23, 1991 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jul 24, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 17, 1991 Director resigned, new director appointed 330... Director resigned, new director appointed 330...
Financials Nov 14, 1990 Annual accounts Annual accounts
Registry Nov 14, 1990 Annual return Annual return
Registry May 22, 1990 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 11, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry May 4, 1990 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Apr 17, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 19, 1990 Alter mem and arts Alter mem and arts
Registry Feb 19, 1990 Memorandum of association Memorandum of association
Registry Feb 7, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 26, 1990 Director resigned, new director appointed 330... Director resigned, new director appointed 330...
Registry Jan 9, 1990 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 9, 1990 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Nov 23, 1989 Annual return Annual return
Financials Nov 23, 1989 Annual accounts Annual accounts
Registry Sep 18, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 15, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 14, 1989 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 14, 1989 £ nc 25000/6000000 £ nc 25000/6000000

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy