-
MBS MANAGEMENT SERVICES LIMITED - Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, United Kingdom
Company Information
- Company registration number
- 09677799
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Recovery House Hainault Business Park
- 15-17 Roebuck Road
- Ilford
- Essex
- IG6 3TU Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU UK
Management
- Managing Directors
- LIPSON, Myron
- Company secretaries
- LIPSON, Maya
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-07-09
- Dissolved on
- 2023-07-28
- SIC/NACE
- 96090
Ownership
- Beneficial Owners
- Mr Myron Lipson
- Mr Myron Lipson
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2019-03-30
- Last Date: 2017-03-31
- Annual Return
- Due Date: 2019-07-22
- Last Date: 2018-07-08
-
MBS MANAGEMENT SERVICES LIMITED Company Description
- MBS MANAGEMENT SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 09677799. Its current trading status is "closed". It was registered 2015-07-09. It has declared SIC or NACE codes as "96090". It has 1 director and 1 secretary. The latest accounts are filed up to 2017-03-31.It can be contacted at Recovery House Hainault Business Park .
Get MBS MANAGEMENT SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mbs Management Services Limited - Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, United Kingdom
Did you know? kompany provides original and official company documents for MBS MANAGEMENT SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-04-28) - LIQ14
-
gazette-dissolved-liquidation (2023-07-28) - GAZ2
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-05-16) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-05-25) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-28) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-13) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-05-11) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-05-11) - 600
-
resolution (2019-05-11) - RESOLUTIONS
keyboard_arrow_right 2018
-
gazette-filings-brought-up-to-date (2018-06-09) - DISS40
-
change-account-reference-date-company-previous-shortened (2018-12-30) - AA01
-
confirmation-statement-with-no-updates (2018-07-16) - CS01
-
dissolved-compulsory-strike-off-suspended (2018-06-09) - DISS16(SOAS)
-
gazette-notice-compulsory (2018-05-22) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2018-06-08) - AA
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-shortened (2017-12-22) - AA01
-
confirmation-statement-with-updates (2017-07-10) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-23) - AA
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-shortened (2016-12-23) - AA01
-
confirmation-statement-with-updates (2016-07-13) - CS01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-07) - AD01
-
incorporation-company (2015-07-09) - NEWINC
-
appoint-person-secretary-company-with-name-date (2015-07-15) - AP03