About

Registered Number: 04375259
Date of Incorporation: 15/02/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2017 (7 years and 4 months ago)
Registered Address: First Floor, 118 High Street, Crediton, Devon, EX17 3LG

 

Founded in 2002, M A Business Services Ltd has its registered office in Crediton, Devon, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ATHERTON, David George 21 December 2006 31 December 2010 1
ATHERTON, Kathryn Eleanor 01 January 2011 31 January 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 November 2016
DS01 - Striking off application by a company 03 November 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 17 December 2014
DISS40 - Notice of striking-off action discontinued 15 July 2014
AR01 - Annual Return 14 July 2014
TM02 - Termination of appointment of secretary 14 July 2014
GAZ1 - First notification of strike-off action in London Gazette 17 June 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 02 June 2011
AP03 - Appointment of secretary 02 June 2011
TM02 - Termination of appointment of secretary 02 June 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 11 June 2010
AD01 - Change of registered office address 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 02 January 2009
363a - Annual Return 25 March 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 07 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
363s - Annual Return 21 March 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 26 February 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 22 April 2003
CERTNM - Change of name certificate 21 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2002
225 - Change of Accounting Reference Date 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
287 - Change in situation or address of Registered Office 03 April 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
287 - Change in situation or address of Registered Office 27 February 2002
NEWINC - New incorporation documents 15 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.