Advanced company searchLink opens in new window

MBRIO LIMITED

Company number 05650489

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)
26 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2009 AR01 Annual return made up to 9 December 2009 with full list of shareholders
Statement of capital on 2009-12-18
  • GBP 1
24 Oct 2009 AD01 Registered office address changed from Hillcrest Lawrenny Road Cresselly Pembs SA68 0TB on 24 October 2009
23 Oct 2009 CH01 Director's details changed for Stewart Wellens on 1 October 2009
23 Oct 2009 CH03 Secretary's details changed for Ruth Waltraund Wellens on 1 October 2009
20 Jul 2009 AA Accounts made up to 31 December 2008
21 Jan 2009 AA Accounts made up to 31 December 2007
11 Dec 2008 363a Return made up to 09/12/08; full list of members
11 Dec 2008 287 Registered office changed on 11/12/2008 from 50 fountain street manchester M2 2AS
11 Dec 2008 353 Location of register of members
11 Dec 2008 190 Location of debenture register
11 Dec 2008 288c Director's Change of Particulars / stewart wellens / 31/05/2008 / HouseName/Number was: , now: 21; Street was: 6 ryles crescent, now: rydal place; Post Code was: SK11 8DD, now: SK11 7XU; Country was: , now: uk
11 Dec 2008 288c Secretary's Change of Particulars / ruth wellens / 31/05/2008 / HouseName/Number was: , now: 21; Street was: 6 ryles crescent, now: rydal place; Post Code was: SK11 8DD, now: SK11 7XU; Country was: , now: uk
15 Feb 2008 363a Return made up to 09/12/07; full list of members
26 Sep 2007 AA Accounts made up to 31 December 2006
28 Feb 2007 363a Return made up to 09/12/06; full list of members
28 Feb 2007 288c Director's particulars changed
27 Feb 2007 288c Secretary's particulars changed
13 Mar 2006 287 Registered office changed on 13/03/06 from: 10 st andrews road south lytham st annes lancashire FY8 1SR
09 Jan 2006 288b Secretary resigned
09 Jan 2006 288b Director resigned
09 Jan 2006 288a New director appointed
09 Jan 2006 288a New secretary appointed
09 Dec 2005 NEWINC Incorporation