- Company Overview for CONTINUUM MBM LIMITED (06097751)
- Filing history for CONTINUUM MBM LIMITED (06097751)
- People for CONTINUUM MBM LIMITED (06097751)
- Charges for CONTINUUM MBM LIMITED (06097751)
- More for CONTINUUM MBM LIMITED (06097751)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2019 | DS01 | Application to strike the company off the register | |
04 Oct 2019 | SH20 | Statement by Directors | |
04 Oct 2019 | SH19 |
Statement of capital on 4 October 2019
|
|
04 Oct 2019 | CAP-SS | Solvency Statement dated 16/09/19 | |
04 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2019 | MR04 | Satisfaction of charge 060977510001 in full | |
13 Sep 2019 | TM01 | Termination of appointment of Colin John Fellows as a director on 6 September 2019 | |
13 Sep 2019 | TM02 | Termination of appointment of Colin John Fellows as a secretary on 6 September 2019 | |
11 Sep 2019 | AP01 | Appointment of Mr Christopher David Shortland as a director on 6 September 2019 | |
11 Sep 2019 | AP01 | Appointment of Mr Scott Lowe as a director on 6 September 2019 | |
27 Aug 2019 | AD01 | Registered office address changed from 22 High Street Saffron Walden CB10 1AX England to Hexagon House Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ on 27 August 2019 | |
26 Jul 2019 | MA | Memorandum and Articles of Association | |
26 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2019 | MR01 | Registration of charge 060977510001, created on 27 June 2019 | |
31 Mar 2019 | TM01 | Termination of appointment of David Charles Beswick as a director on 29 March 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
06 Jul 2018 | TM01 | Termination of appointment of Clive Frank Mann as a director on 1 June 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Bernard Joseph Murphy as a director on 1 June 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Neil Joseph Brady as a director on 1 June 2018 | |
28 Jun 2018 | AP01 | Appointment of Mr David Charles Beswick as a director on 1 June 2018 | |
28 Jun 2018 | AD01 | Registered office address changed from Unit C2 the Chase John Tate Road Hertford SG13 7NN to 22 High Street Saffron Walden CB10 1AX on 28 June 2018 |