Advanced company searchLink opens in new window

MB MACHINERY LIMITED

Company number 05340462

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-18
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