Advanced company searchLink opens in new window

MBC BONDCO LIMITED

Company number 01008760

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Jul 2013 AP01 Appointment of Mr Alisson Barros Navarro as a director
01 Jul 2013 TM01 Termination of appointment of Anthony Wellington as a director
01 Jul 2013 TM01 Termination of appointment of Alain Martinet as a director
04 Oct 2012 AA Full accounts made up to 31 December 2011
03 Oct 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
14 Mar 2012 AP01 Appointment of Mr James David Ramsay Cruden as a director
14 Mar 2012 TM02 Termination of appointment of Michael Vero as a secretary
14 Mar 2012 TM01 Termination of appointment of David Palfenier as a director
14 Mar 2012 TM01 Termination of appointment of Michael Vero as a director
14 Mar 2012 AP01 Appointment of Mr David Alan Palfenier as a director
13 Mar 2012 TM01 Termination of appointment of Jose Bonassi as a director
20 Oct 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
11 Oct 2011 AA Full accounts made up to 31 December 2010
03 Oct 2011 AP01 Appointment of Mr Jose Mayr Bonassi as a director
20 Jan 2011 AR01 Annual return made up to 19 September 2010 with full list of shareholders
20 Jan 2011 CH01 Director's details changed for Mr Michael Gerard Vero on 30 August 2010
20 Jan 2011 CH01 Director's details changed for Alain Emile Henri Martinet on 30 August 2010
20 Jan 2011 CH01 Director's details changed for Marcos Antonio Molina Dos Santos on 30 August 2010
20 Jan 2011 CH03 Secretary's details changed for Mr Michael Gerard Vero on 30 August 2010
02 Oct 2010 AA Full accounts made up to 31 December 2009
10 Nov 2009 AR01 Annual return made up to 19 September 2009 with full list of shareholders
04 Nov 2009 AA Group of companies' accounts made up to 31 December 2008
27 Oct 2009 AD01 Registered office address changed from Concord House 41 Overy Street Dartford Kent DA1 1UP on 27 October 2009
17 Jun 2009 288b Appointment terminated director fraser wilson
29 Oct 2008 AA Group of companies' accounts made up to 31 March 2008