Advanced company searchLink opens in new window

M.M.B. INTERNATIONAL LIMITED

Company number 01870648

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
11 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
Statement of capital on 2012-05-11
  • GBP 2
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