Advanced company searchLink opens in new window

M B S PARTS CENTRE LTD

Company number 06768791

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)
30 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2011 AA Total exemption full accounts made up to 31 December 2010
09 May 2011 DS01 Application to strike the company off the register
29 Dec 2010 AR01 Annual return made up to 9 December 2010 with full list of shareholders
Statement of capital on 2010-12-29
  • GBP 100
29 Dec 2010 CH04 Secretary's details changed for Vickers Reynolds & Co Ltd on 9 December 2010
06 May 2010 AD01 Registered office address changed from Morgan House the Hayes Trading Estate Folkes Road Lye Stourbridge West Midlands DY9 8RG on 6 May 2010
01 Apr 2010 AA Total exemption full accounts made up to 31 December 2009
24 Mar 2010 AD01 Registered office address changed from 111-112 Pedmore Road Lye Stourbridge DY9 8DG England on 24 March 2010
05 Jan 2010 AR01 Annual return made up to 9 December 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Asvin Patel on 5 January 2010
05 Jan 2010 CH04 Secretary's details changed for Vickers Reynolds & Co Ltd on 5 October 2009
05 Jan 2009 288c Director's Change of Particulars / asvin patel / 05/01/2009 / Forename was: asvin, now: asvind
09 Dec 2008 NEWINC Incorporation