Advanced company searchLink opens in new window

3MB DEVELOPMENTS LIMITED

Company number 04570773

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)
02 Jan 2010 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2009 4.68 Liquidators' statement of receipts and payments to 3 September 2009
02 Oct 2009 4.72 Return of final meeting in a creditors' voluntary winding up
29 Apr 2009 4.68 Liquidators' statement of receipts and payments to 11 April 2009
29 Oct 2008 4.68 Liquidators' statement of receipts and payments to 11 October 2008
29 Apr 2008 4.68 Liquidators' statement of receipts and payments to 11 October 2008
30 Oct 2007 4.68 Liquidators' statement of receipts and payments
12 Oct 2006 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
25 Jul 2006 2.23B Result of meeting of creditors
25 Jul 2006 2.26B Amended certificate of constitution of creditors' committee
21 Jul 2006 2.23B Result of meeting of creditors
30 Jun 2006 2.17B Statement of administrator's proposal
07 Jun 2006 287 Registered office changed on 07/06/06 from: tarbock hall farm ox lane tarbock L35 1QA
23 May 2006 2.12B Appointment of an administrator
28 Feb 2006 363s Return made up to 23/10/05; full list of members
28 Feb 2006 363(288) Secretary's particulars changed
29 Dec 2005 88(2)R Ad 08/12/05--------- £ si 377@1=377 £ ic 1508/1885
24 Aug 2005 AA Total exemption small company accounts made up to 31 October 2004
28 Apr 2005 287 Registered office changed on 28/04/05 from: 298 kensington liverpool L7 2RN
29 Oct 2004 363s Return made up to 23/10/04; full list of members
15 Jul 2004 MISC Amending 88(2) - a/d 02/01/04
11 Jun 2004 287 Registered office changed on 11/06/04 from: 116 duke street liverpool merseyside L1 5JW
08 Jun 2004 AA Total exemption small company accounts made up to 31 October 2003
15 Apr 2004 395 Particulars of mortgage/charge
03 Mar 2004 288b Director resigned