- Company Overview for M.M.B. INTERNATIONAL LIMITED (01870648)
- Filing history for M.M.B. INTERNATIONAL LIMITED (01870648)
- People for M.M.B. INTERNATIONAL LIMITED (01870648)
- Charges for M.M.B. INTERNATIONAL LIMITED (01870648)
- Insolvency for M.M.B. INTERNATIONAL LIMITED (01870648)
- More for M.M.B. INTERNATIONAL LIMITED (01870648)
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 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 October 2021 | |
11 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 October 2020 | |
04 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2019 | |
27 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 October 2018 | |
29 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 16 October 2017 | |
25 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 October 2016 | |
08 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 October 2015 | |
06 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 October 2014 | |
03 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 October 2013 | |
25 Oct 2012 | AD01 | Registered office address changed from Mmb International Ltd, Queens Avenue, Hurdsfield Industrial Estate, Macclesfield Cheshire SK10 2DG on 25 October 2012 | |
23 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
23 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
23 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
11 May 2012 | AR01 |
Annual return made up to 8 May 2012 with full list of shareholders
Statement of capital on 2012-05-11
|
|
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 May 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for Ian Galian Woolhouse on 8 May 2010 | |
10 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 May 2009 | 363a | Return made up to 08/05/09; full list of members | |
07 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
25 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 |