About

Registered Number: 05651107
Date of Incorporation: 12/12/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: ERNST & YOUNG LLP, The Paragon, Counterslip, Bristol, BS1 6BA

 

Founded in 2005, Mamsb Ltd have registered office in Bristol, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation.

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 24 May 2016
4.71 - Return of final meeting in members' voluntary winding-up 24 February 2016
4.68 - Liquidator's statement of receipts and payments 26 January 2016
AD01 - Change of registered office address 27 November 2014
RESOLUTIONS - N/A 26 November 2014
4.70 - N/A 26 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 26 November 2014
AA - Annual Accounts 25 September 2014
AD01 - Change of registered office address 08 April 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 20 September 2011
AP01 - Appointment of director 22 February 2011
TM01 - Termination of appointment of director 22 February 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 18 October 2010
AD01 - Change of registered office address 18 October 2010
CERTNM - Change of name certificate 28 July 2010
CONNOT - N/A 28 July 2010
CERTNM - Change of name certificate 23 June 2010
CONNOT - N/A 23 June 2010
NM06 - Request to seek comments of government department or other specified body on change of name 23 June 2010
AR01 - Annual Return 09 February 2010
AP01 - Appointment of director 16 November 2009
AA - Annual Accounts 12 October 2009
TM01 - Termination of appointment of director 12 October 2009
TM01 - Termination of appointment of director 12 October 2009
CERTNM - Change of name certificate 30 September 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
363a - Annual Return 29 January 2009
288a - Notice of appointment of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 07 January 2008
288b - Notice of resignation of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 12 March 2007
288b - Notice of resignation of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
NEWINC - New incorporation documents 12 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.