M.A.B DRIVER SERVICES LIMITED
Status | DISSOLVED |
Company No. | 09627684 |
Category | Private Limited Company |
Incorporated | 08 Jun 2015 |
Age | 8 years, 10 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 24 Sep 2019 |
Years | 4 years, 7 months, 7 days |
SUMMARY
M.A.B DRIVER SERVICES LIMITED is an dissolved private limited company with number 09627684. It was incorporated 8 years, 10 months, 23 days ago, on 08 June 2015 and it was dissolved 4 years, 7 months, 7 days ago, on 24 September 2019. The company address is 79 Clopton Road, Birmingham, B33 0RH, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Jun 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Gazette filings brought up to date
Date: 02 Sep 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Notification of a person with significant control
Date: 01 Sep 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-30
Psc name: Mark Anthony Brayson
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Address
Type: AD01
New address: 79 Clopton Road Birmingham B33 0RH
Change date: 2016-02-05
Old address: C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-14
New address: C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN
Old address: C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2015
Action Date: 29 Jul 2015
Category: Address
Type: AD01
Old address: C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom
New address: C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE
Change date: 2015-07-29
Documents
Some Companies
JASON AND LUKE PROPERTY SOLUTIONS LTD
BIRCH SUITE, MAMHILAD HOUSE,PONTYPOOL,NP4 0HZ
Number: | 10834936 |
Status: | ACTIVE |
Category: | Private Limited Company |
VIEWLANDS,DORKING,RH5 6HJ
Number: | 04714726 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA HOUSE,STANMORE,HA7 1BU
Number: | 11545123 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 QUEEN MARYS ROAD,COVENTRY,CV6 5LN
Number: | 11892145 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PREMIER SPAS (CHESTERFIELD) LTD
PREMIER SPA,CHESTERFIELD,S40 2TU
Number: | 07929427 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 BURNT OAK BROADWAY,MIDDELSEX,HA8 5EN
Number: | 11420243 |
Status: | ACTIVE |
Category: | Private Limited Company |