- Company Overview for MBS MODULAR LIMITED (08189495)
- Filing history for MBS MODULAR LIMITED (08189495)
- People for MBS MODULAR LIMITED (08189495)
- Charges for MBS MODULAR LIMITED (08189495)
- Insolvency for MBS MODULAR LIMITED (08189495)
- More for MBS MODULAR LIMITED (08189495)
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 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Apr 2015 | 2.24B | Administrator's progress report to 3 March 2015 | |
12 Mar 2015 | 2.35B | Notice of move from Administration to Dissolution on 3 March 2015 | |
16 Sep 2014 | 2.24B | Administrator's progress report to 5 September 2014 | |
16 Sep 2014 | 2.31B | Notice of extension of period of Administration | |
17 Apr 2014 | 2.24B | Administrator's progress report to 9 March 2014 | |
08 Jan 2014 | F2.18 | Notice of deemed approval of proposals | |
05 Nov 2013 | 2.17B | Statement of administrator's proposal | |
30 Sep 2013 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
18 Sep 2013 | AD01 | Registered office address changed from Mbs Modular Ltd Learoyd Road, Caenby Corner Estate Hemswell Cliff Gainsborough Lincolnshire DN21 5TJ England on 18 September 2013 | |
17 Sep 2013 | 2.12B | Appointment of an administrator | |
15 Aug 2013 | AD01 | Registered office address changed from Heritage Exchange South Lane Elland West Yorkshire HX5 0HG United Kingdom on 15 August 2013 | |
25 Jul 2013 | TM01 | Termination of appointment of Colin Cummings as a director | |
12 Apr 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Apr 2013 | AD01 | Registered office address changed from 2 Abbots Close Wembley Park Avenue Hull East Yorkshire HU8 0NE England on 4 April 2013 | |
13 Mar 2013 | CERTNM |
Company name changed mbs merlin LIMITED\certificate issued on 13/03/13
|
|
13 Mar 2013 | AA01 | Previous accounting period shortened from 31 August 2013 to 28 February 2013 | |
26 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Jan 2013 | AP01 | Appointment of Mr Colin Cummings as a director | |
14 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Oct 2012 | CERTNM |
Company name changed mbs (ne) LIMITED\certificate issued on 23/10/12
|
|
23 Aug 2012 | NEWINC |
Incorporation
Statement of capital on 2012-08-23
|