- Company Overview for MB MACHINERY LIMITED (05340462)
- Filing history for MB MACHINERY LIMITED (05340462)
- People for MB MACHINERY LIMITED (05340462)
- Charges for MB MACHINERY LIMITED (05340462)
- Insolvency for MB MACHINERY LIMITED (05340462)
- More for MB MACHINERY LIMITED (05340462)
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) |
---|---|---|---|
16 May 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 10 February 2012 | |
16 Feb 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2011 | |
04 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2011 | |
30 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2010 | |
05 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2010 | |
25 Jan 2010 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2009 | |
31 Dec 2008 | 287 | Registered office changed on 31/12/2008 from units 3-4 malehurst industrial estate ministerley shrewsbury shropshire SY5 0EQ | |
31 Dec 2008 | 4.20 | Statement of affairs with form 4.19 | |
31 Dec 2008 | 600 | Appointment of a voluntary liquidator | |
31 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
28 Feb 2008 | 288c | Director's Change of Particulars / mark bacon / 26/02/2008 / HouseName/Number was: , now: 4 halston cottages; Street was: 4 oakfield close, now: plealey road; Area was: brockton worthen, now: lea cross; Region was: salop, now: shropshire; Post Code was: SY5 9HX, now: SY5 9HS | |
28 Feb 2008 | 288c | Director and Secretary's Change of Particulars / rebecca owen / 26/02/2008 / HouseName/Number was: , now: 2 the park; Street was: cooks cottage, now: burwarton; Post Town was: bishops castle, now: bridgnorth; Post Code was: SY9 5HZ, now: WV16 6QH | |
18 Feb 2008 | 288a | New director appointed | |
23 Jan 2008 | 363a | Return made up to 23/01/08; full list of members | |
15 Nov 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
02 Aug 2007 | 363a | Return made up to 24/01/07; full list of members | |
31 Oct 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
17 Oct 2006 | 288a | New secretary appointed | |
17 Oct 2006 | 288b | Secretary resigned | |
17 Aug 2006 | 287 | Registered office changed on 17/08/06 from: no 2 the cabins malehurst industrial estate ministerley shrewsbury shropshire SY5 0EQ | |
26 Jan 2006 | 363a | Return made up to 24/01/06; full list of members | |
05 Dec 2005 | 287 | Registered office changed on 05/12/05 from: 4 oakfield close brockton worthen shrewsbury SHROPSHIRESY5 9HX |