- Company Overview for MBM CORPORATE LIMITED (03900091)
- Filing history for MBM CORPORATE LIMITED (03900091)
- People for MBM CORPORATE LIMITED (03900091)
- Charges for MBM CORPORATE LIMITED (03900091)
- Insolvency for MBM CORPORATE LIMITED (03900091)
- More for MBM CORPORATE LIMITED (03900091)
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
|
|
21 Apr 2010 | AR01 |
Annual return made up to 13 February 2010 with full list of shareholders
Statement of capital on 2010-04-21
|
|
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 |