Advanced company searchLink opens in new window

CONTINUUM MBM LIMITED

Company number 06097751

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)
22 Feb 2011 CH01 Director's details changed for Clive Frank Mann on 1 February 2011
22 Feb 2011 CH03 Secretary's details changed for Mr Neil Joseph Brady on 1 February 2011
18 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
12 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
10 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
12 Feb 2009 363a Return made up to 12/02/09; full list of members
12 Feb 2009 287 Registered office changed on 12/02/2009 from unit C2 the chase john tate road hertford herts SG13 7NN
12 Feb 2009 353 Location of register of members
12 Dec 2008 AA Total exemption small company accounts made up to 30 April 2008
01 Oct 2008 287 Registered office changed on 01/10/2008 from janelle house hartham lane hertford herts SG14 1AJ
18 Sep 2008 225 Accounting reference date extended from 29/02/2008 to 30/04/2008
26 Feb 2008 363a Return made up to 12/02/08; full list of members
11 Jan 2008 88(2)R Ad 01/12/07--------- £ si 100@1=100 £ ic 100/200
11 Jan 2008 88(2)R Ad 01/12/07--------- £ si 99@1=99 £ ic 1/100
04 Jan 2008 123 Nc inc already adjusted 01/12/07
04 Jan 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
06 Mar 2007 288a New director appointed
06 Mar 2007 288a New director appointed
06 Mar 2007 288a New secretary appointed;new director appointed
06 Mar 2007 287 Registered office changed on 06/03/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
06 Mar 2007 288b Secretary resigned
06 Mar 2007 288b Director resigned
12 Feb 2007 NEWINC Incorporation