Advanced company searchLink opens in new window

MBM PROPERTIES LTD

Company number 09867714

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)
05 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
30 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 9 February 2022
24 Feb 2021 600 Appointment of a voluntary liquidator
24 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-10
24 Feb 2021 LIQ01 Declaration of solvency
23 Feb 2021 AD01 Registered office address changed from 18 Charmwood Close Newbury West Berkshire RG14 1XA United Kingdom to 21 Highfield Road Dartford Kent DA1 2JS on 23 February 2021
06 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
21 Sep 2020 AA Micro company accounts made up to 31 March 2020
21 Nov 2019 AA Micro company accounts made up to 31 March 2019
06 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
06 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
13 Sep 2018 MR04 Satisfaction of charge 098677140001 in full
20 Aug 2018 AA Micro company accounts made up to 31 March 2018
11 Aug 2018 MR04 Satisfaction of charge 098677140002 in full
18 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
24 Jul 2017 AA Micro company accounts made up to 31 March 2017
12 Nov 2016 AA01 Current accounting period extended from 30 November 2016 to 31 March 2017
12 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
07 Apr 2016 MR01 Registration of charge 098677140002, created on 22 March 2016
09 Feb 2016 MR01 Registration of charge 098677140001, created on 8 February 2016
11 Nov 2015 CH01 Director's details changed for Mr Martin Patrick Mcgrath on 11 November 2015
11 Nov 2015 CH01 Director's details changed for Chandra Mohan Bowry on 11 November 2015
11 Nov 2015 CH01 Director's details changed for Subodh Kumar Mohindra on 11 November 2015
11 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-11
  • GBP 600