Advanced company searchLink opens in new window

MLB MANAGEMENT COMPANY LTD

Company number 07440098

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)
14 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 19 July 2017
04 Aug 2016 4.68 Liquidators' statement of receipts and payments to 19 July 2016
03 Aug 2015 AD01 Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE to Gateway House Highpoint Business Village Henwood Ashford Kent TN24 8DH on 3 August 2015
31 Jul 2015 4.20 Statement of affairs with form 4.19
31 Jul 2015 600 Appointment of a voluntary liquidator
31 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-20
09 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
21 Dec 2014 TM02 Termination of appointment of Venetia Anne Coombs as a secretary on 19 December 2014
01 Dec 2014 CERTNM Company name changed mbmm trading LIMITED\certificate issued on 01/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-26
21 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
19 Nov 2014 CH01 Director's details changed for Mrs Lisa Simone Bullock on 19 November 2014
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
03 Dec 2013 AP01 Appointment of Mrs Lisa Simone Bullock as a director
20 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
23 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
15 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
14 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
02 Aug 2012 CH01 Director's details changed for Mr Richard Andrew Weeks on 2 August 2012
17 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
10 Aug 2011 AP03 Appointment of Ms Venetia Anne Coombs as a secretary
10 Aug 2011 AP01 Appointment of Mr Richard Andrew Weeks as a director
10 Aug 2011 TM02 Termination of appointment of Lisa Cain as a secretary
10 Aug 2011 TM01 Termination of appointment of Mark Mcdonald as a director