About

Registered Number: 03296637
Date of Incorporation: 27/12/1996 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 9 months ago)
Registered Address: Cornhill Hall The Hangers, Bishops Waltham, Southampton, Hampshire, SO32 1EF,

 

Mabco Business Services Ltd was registered on 27 December 1996 and has its registered office in Southampton, it's status is listed as "Dissolved". There are no directors listed for this organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
AA - Annual Accounts 01 October 2013
AA01 - Change of accounting reference date 30 September 2013
AR01 - Annual Return 24 January 2013
CH01 - Change of particulars for director 12 October 2012
CH01 - Change of particulars for director 12 October 2012
CH03 - Change of particulars for secretary 12 October 2012
AD01 - Change of registered office address 12 October 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 23 April 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 16 July 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 14 August 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 30 March 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 16 October 2000
363s - Annual Return 17 December 1999
287 - Change in situation or address of Registered Office 03 August 1999
AA - Annual Accounts 12 July 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 18 September 1998
363s - Annual Return 18 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
287 - Change in situation or address of Registered Office 17 January 1997
288b - Notice of resignation of directors or secretaries 17 January 1997
288b - Notice of resignation of directors or secretaries 17 January 1997
MEM/ARTS - N/A 17 January 1997
CERTNM - Change of name certificate 13 January 1997
NEWINC - New incorporation documents 27 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.