Advanced company searchLink opens in new window

MBM GROUP SERVICES LIMITED

Company number 09453951

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)
09 Nov 2024 LIQ01 Declaration of solvency
09 Nov 2024 600 Appointment of a voluntary liquidator
09 Nov 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-10-28
08 Nov 2024 AD01 Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to 26-28 Southernhay East Exeter Devon EX1 1NS on 8 November 2024
17 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
28 Dec 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
03 Apr 2023 MR04 Satisfaction of charge 094539510001 in full
03 Apr 2023 MR04 Satisfaction of charge 094539510005 in full
10 Mar 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
17 Oct 2022 AA Full accounts made up to 31 December 2021
18 May 2022 DISS40 Compulsory strike-off action has been discontinued
17 May 2022 GAZ1 First Gazette notice for compulsory strike-off
16 May 2022 CS01 Confirmation statement made on 23 February 2022 with updates
11 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of proposed contract 07/02/2022
09 Mar 2022 SH06 Cancellation of shares. Statement of capital on 7 February 2022
  • GBP 564,050.00
09 Mar 2022 SH03 Purchase of own shares.
02 Feb 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Feb 2022 SH06 Cancellation of shares. Statement of capital on 24 December 2021
  • GBP 564,075
02 Feb 2022 SH03 Purchase of own shares.
01 Feb 2022 SH02 Sub-division of shares on 24 December 2021
29 Sep 2021 AA Full accounts made up to 31 December 2020
05 Aug 2021 CH01 Director's details changed for Mr Ronald Robinson on 2 August 2021
05 Aug 2021 PSC05 Change of details for Breal Capital Limited as a person with significant control on 2 August 2021