Advanced company searchLink opens in new window

MB MANAGEMENT LIMITED

Company number 06235371

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)
20 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2011 4.68 Liquidators' statement of receipts and payments to 14 June 2011
20 Jun 2011 4.72 Return of final meeting in a creditors' voluntary winding up
16 Feb 2011 4.68 Liquidators' statement of receipts and payments to 3 February 2011
13 Aug 2010 4.68 Liquidators' statement of receipts and payments to 3 August 2010
06 Aug 2009 4.20 Statement of affairs with form 4.19
06 Aug 2009 600 Appointment of a voluntary liquidator
06 Aug 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-04
03 Jun 2009 288a Director appointed anthony joseph watson
22 May 2009 287 Registered office changed on 22/05/2009 from park house 25-27 monument hill weybridge surrey KT13 8RT
22 Jan 2009 225 Accounting reference date shortened from 31/05/2009 to 31/12/2008
19 Jan 2009 AA Total exemption small company accounts made up to 31 May 2008
11 Dec 2008 288b Appointment Terminated Director anouska gordeno
01 Dec 2008 288a Director appointed aubrey dobson
19 Aug 2008 287 Registered office changed on 19/08/2008 from bridge house, 43-45 high street weybridge surrey KT13 8BB
23 Jul 2008 363a Return made up to 02/05/08; full list of members
24 Jun 2008 288b Appointment Terminated Director jeremy gordeno
07 May 2008 288a Secretary appointed nicolene van heerden
07 May 2008 288b Appointment Terminated Secretary jeremy gordeno
11 Apr 2008 MA Memorandum and Articles of Association
21 Jan 2008 288a New director appointed
14 Jan 2008 CERTNM Company name changed noushka design LIMITED\certificate issued on 14/01/08
02 May 2007 NEWINC Incorporation