Advanced company searchLink opens in new window

MBM CORPORATE LIMITED

Company number 03900091

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)
27 May 2012 GAZ2 Final Gazette dissolved following liquidation
23 Apr 2012 600 Appointment of a voluntary liquidator
23 Apr 2012 LIQ MISC OC Court order insolvency:- replacement of liquidator
23 Apr 2012 LIQ MISC Insolvency:form 4.40 - notice of ceasing to act as voluntary liquidator
27 Feb 2012 4.72 Return of final meeting in a creditors' voluntary winding up
18 May 2011 AD01 Registered office address changed from Suite 4, 2nd Floor, Aus Bore House 19-25 Manchester Road Water Lane Wilmslow Cheshire SK9 1BQ on 18 May 2011
24 Jan 2011 AD01 Registered office address changed from Labrican Healey Dell Nature Reserve Rochdale OL12 6BG on 24 January 2011
17 Jan 2011 4.20 Statement of affairs with form 4.19
17 Jan 2011 600 Appointment of a voluntary liquidator
17 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-07
21 Apr 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
Statement of capital on 2010-04-21
  • GBP 1
21 Apr 2010 CH01 Director's details changed for Anne Louise Barrett on 1 January 2010
03 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Mar 2009 363a Return made up to 13/02/09; full list of members
04 Mar 2009 288c Secretary's Change of Particulars / natalie chesney / 19/07/2008 / Surname was: chesney, now: fitzpatrick; HouseName/Number was: , now: 109; Street was: 109 middleton road, now: middleton road
29 Jan 2009 AA Total exemption small company accounts made up to 31 December 2007
20 Feb 2008 363a Return made up to 13/02/08; full list of members
26 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
12 Sep 2007 403a Declaration of satisfaction of mortgage/charge
27 Jun 2007 395 Particulars of mortgage/charge
22 May 2007 288c Secretary's particulars changed
18 May 2007 288c Secretary's particulars changed
27 Feb 2007 363a Return made up to 13/02/07; full list of members
22 Sep 2006 AA Total exemption small company accounts made up to 31 December 2005
25 Apr 2006 363a Return made up to 13/02/06; full list of members