Mbs Contracting Services Limited

DataGardener
mbs contracting services limited
dissolved
Unknown

Mbs Contracting Services Limited

05282383Private Limited With Share Capital

Sfp Warehouse W, 3 Western Gateway, London, E161BD
Incorporated

10/11/2004

Company Age

21 years

Directors

4

Employees

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Mbs Contracting Services Limited (05282383) is a private limited with share capital incorporated on 10/11/2004 (21 years old) and registered in london, E161BD. The company operates under SIC code 41201 - construction of commercial buildings.

Mbs stopped trading in march 2016. ...........................................................................................................................................................................................................................................................................

Private Limited With Share Capital
SIC: 41201
Unknown
Incorporated 10/11/2004
E161BD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

72
Gazette Dissolved Liquidation
Category:Gazette
Date:30-07-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:30-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-04-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:22-11-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:22-11-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-05-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-03-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:15-03-2017
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:03-03-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:30-09-2016
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:23-05-2016
Liquidation In Administration Proposals
Category:Insolvency
Date:06-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:09-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:19-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-10-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2011
Auditors Resignation Company
Category:Auditors
Date:21-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:23-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2009
Accounts With Accounts Type Small
Category:Accounts
Date:15-05-2009
Legacy
Category:Annual Return
Date:03-12-2008
Accounts With Accounts Type Small
Category:Accounts
Date:18-09-2008
Legacy
Category:Address
Date:12-08-2008
Legacy
Category:Officers
Date:18-01-2008
Legacy
Category:Annual Return
Date:23-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2007
Legacy
Category:Accounts
Date:31-10-2007
Legacy
Category:Officers
Date:16-10-2007
Legacy
Category:Officers
Date:16-10-2007
Legacy
Category:Annual Return
Date:18-12-2006
Legacy
Category:Officers
Date:13-11-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-08-2006
Legacy
Category:Address
Date:27-07-2006
Accounts With Made Up Date
Category:Accounts
Date:22-12-2005
Legacy
Category:Annual Return
Date:30-11-2005
Legacy
Category:Officers
Date:10-11-2005
Legacy
Category:Officers
Date:10-11-2005
Legacy
Category:Officers
Date:03-12-2004
Legacy
Category:Officers
Date:03-12-2004
Legacy
Category:Accounts
Date:03-12-2004
Legacy
Category:Address
Date:03-12-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:01-12-2004
Incorporation Company
Category:Incorporation
Date:10-11-2004

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2016
Filing Date03/09/2015
Latest Accounts31/12/2014

Trading Addresses

Sfp Warehouse W, 3 Western Gateway, London, E16 1Bd, E161BDRegistered
Victoria House, 49 Clarendon Road, Watford, Hertfordshire, WD171HP

Contact

mbscontractservices.com
Sfp Warehouse W, 3 Western Gateway, London, E161BD