Advanced company searchLink opens in new window

MCB MANAGED SERVICES LTD

Company number 06894104

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)
12 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2013 ANNOTATION Rectified TM02 was removed from the register on 30/04/2013 as it was invalid
06 Mar 2013 TM01 Termination of appointment of Michael Bush as a director
15 May 2012 AA Total exemption small company accounts made up to 31 March 2012
08 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
Statement of capital on 2012-05-08
  • GBP 1,000
11 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Jul 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 March 2011
13 May 2011 CERTNM Company name changed ptl fm solutions LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-05-12
  • NM01 ‐ Change of name by resolution
12 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
12 May 2011 CH01 Director's details changed for Mrs Carol Linda Bush on 1 January 2011
12 May 2011 CH01 Director's details changed for Mr Michael Bush on 1 January 2011
28 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
14 Jan 2011 AD01 Registered office address changed from 9 Bentinck Street London W1U 2EL on 14 January 2011
13 Jul 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
28 Jun 2010 AD01 Registered office address changed from Unit 7 Park Farm Kelvedon Road Inworth Essex CO5 9SH United Kingdom on 28 June 2010
16 Jun 2010 TM01 Termination of appointment of Mark Kay as a director
01 May 2009 NEWINC Incorporation