- Company Overview for M.J.B. ENG. LIMITED (07635401)
- Filing history for M.J.B. ENG. LIMITED (07635401)
- People for M.J.B. ENG. LIMITED (07635401)
- Charges for M.J.B. ENG. LIMITED (07635401)
- Insolvency for M.J.B. ENG. LIMITED (07635401)
- More for M.J.B. ENG. LIMITED (07635401)
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) |
---|---|---|---|
17 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Sep 2013 | 2.24B | Administrator's progress report to 27 July 2013 | |
17 Sep 2013 | 2.35B | Notice of move from Administration to Dissolution on 27 August 2013 | |
11 Apr 2013 | 2.16B | Statement of affairs with form 2.14B | |
04 Mar 2013 | 2.23B | Result of meeting of creditors | |
14 Feb 2013 | 2.17B | Statement of administrator's proposal | |
07 Feb 2013 | 2.12B | Appointment of an administrator | |
07 Feb 2013 | AD01 | Registered office address changed from 20 Dodwells Bridge Industrial Estate Jacknell Road Hinckley LE10 3BS England on 7 February 2013 | |
03 Oct 2012 | AD01 | Registered office address changed from 20 Dodwells Bridge Industrial Estate Jacknell Road Jacknell Road Hinckley LE10 3BS England on 3 October 2012 | |
06 Jul 2012 | AR01 |
Annual return made up to 16 May 2012 with full list of shareholders
Statement of capital on 2012-07-06
|
|
25 Jun 2012 | CH01 | Director's details changed for Mr George Kenneth Dunn on 1 June 2011 | |
28 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 May 2011 | NEWINC | Incorporation |