- Company Overview for MBM PROPERTIES LTD (09867714)
- Filing history for MBM PROPERTIES LTD (09867714)
- People for MBM PROPERTIES LTD (09867714)
- Charges for MBM PROPERTIES LTD (09867714)
- Insolvency for MBM PROPERTIES LTD (09867714)
- More for MBM PROPERTIES LTD (09867714)
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
|
|
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
|