- Company Overview for MBI LYNWOOD LIMITED (09187318)
- Filing history for MBI LYNWOOD LIMITED (09187318)
- People for MBI LYNWOOD LIMITED (09187318)
- Charges for MBI LYNWOOD LIMITED (09187318)
- Insolvency for MBI LYNWOOD LIMITED (09187318)
- More for MBI LYNWOOD LIMITED (09187318)
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) |
---|---|---|---|
11 Apr 2018 | AD01 | Registered office address changed from 4 Warehouse the Wharf Sowerby Bridge HX6 2AG to 28 Park Place Leeds LS1 2SP on 11 April 2018 | |
21 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
29 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
16 Aug 2016 | AP01 | Appointment of Mr Robin Scott Forster as a director on 15 January 2015 | |
15 Aug 2016 | TM01 | Termination of appointment of Robin Scott Forster as a director on 2 January 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Gavin Lee Woodhouse as a director on 2 January 2016 | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Feb 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
07 Jul 2015 | MR05 | All of the property or undertaking has been released from charge 091873180001 | |
07 Jul 2015 | MR05 | All of the property or undertaking has been released from charge 091873180002 | |
13 May 2015 | CH01 | Director's details changed for Gavin Woodhouse on 1 May 2015 | |
13 May 2015 | CH01 | Director's details changed for Mr Robin Scott Forster on 1 May 2015 | |
21 Mar 2015 | MR01 | Registration of charge 091873180002, created on 11 March 2015 | |
14 Mar 2015 | MR01 | Registration of charge 091873180001, created on 11 March 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
22 Jan 2015 | AP01 | Appointment of Mr Robin Scott Forster as a director on 15 January 2015 | |
08 Dec 2014 | AA01 | Current accounting period shortened from 31 August 2015 to 31 March 2015 | |
19 Nov 2014 | CERTNM |
Company name changed mbi morvern LIMITED\certificate issued on 19/11/14
|
|
31 Oct 2014 | CONNOT | Change of name notice | |
22 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-22
|