- Company Overview for MANGANESE BRONZE HOLDINGS PLC (00061050)
- Filing history for MANGANESE BRONZE HOLDINGS PLC (00061050)
- People for MANGANESE BRONZE HOLDINGS PLC (00061050)
- Charges for MANGANESE BRONZE HOLDINGS PLC (00061050)
- Insolvency for MANGANESE BRONZE HOLDINGS PLC (00061050)
- More for MANGANESE BRONZE HOLDINGS PLC (00061050)
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) |
---|---|---|---|
07 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Mar 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2018 | |
06 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2017 | |
09 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 29 October 2016 | |
14 Oct 2016 | AD01 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 | |
30 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 October 2015 | |
16 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 October 2014 | |
25 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
25 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
25 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
25 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
08 Nov 2013 | 2.24B | Administrator's progress report to 30 October 2013 | |
30 Oct 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
05 Jun 2013 | 2.24B | Administrator's progress report to 29 April 2013 | |
28 Mar 2013 | 2.16B | Statement of affairs with form 2.15B | |
12 Mar 2013 | TM01 | Termination of appointment of Andrew Walker as a director | |
12 Mar 2013 | TM02 | Termination of appointment of Mark Devin as a secretary | |
12 Mar 2013 | TM01 | Termination of appointment of Peter Shillcock as a director | |
12 Mar 2013 | TM01 | Termination of appointment of Christopher Ross as a director | |
12 Mar 2013 | TM01 | Termination of appointment of Timothy Melville-Ross as a director | |
12 Mar 2013 | TM01 | Termination of appointment of Donghui Li as a director | |
24 Jan 2013 | 2.23B | Result of meeting of creditors | |
11 Jan 2013 | 2.16B | Statement of affairs with form 2.15B | |
17 Dec 2012 | 2.16B | Statement of affairs with form 2.14B |