Advanced company searchLink opens in new window

MBLC LIMITED

Company number 02894677

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)
21 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
21 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-18
20 Dec 2016 4.70 Declaration of solvency
03 May 2016 4.68 Liquidators' statement of receipts and payments to 17 February 2016
03 May 2016 600 Appointment of a voluntary liquidator
28 Apr 2016 4.70 Declaration of solvency
28 Apr 2016 4.70 Declaration of solvency
28 Apr 2016 600 Appointment of a voluntary liquidator
28 Apr 2016 600 Appointment of a voluntary liquidator
26 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Voluntary winding up 18/02/2015
11 Mar 2015 AD01 Registered office address changed from Suite 1 Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD to C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD on 11 March 2015
10 Mar 2015 4.70 Declaration of solvency
25 Feb 2015 AAMD Amended total exemption small company accounts made up to 31 August 2014
29 Jan 2015 MR04 Satisfaction of charge 1 in full
28 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
28 Nov 2014 AA01 Previous accounting period extended from 28 February 2014 to 30 August 2014
28 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 4
29 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
15 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
05 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
04 Dec 2012 AD01 Registered office address changed from 41 Bengal Street Manchester Greater Manchester M4 6AF on 4 December 2012
07 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
21 Oct 2011 CERTNM Company name changed mbla LIMITED\certificate issued on 21/10/11
  • RES15 ‐ Change company name resolution on 2011-10-11
21 Oct 2011 CONNOT Change of name notice