- Company Overview for MBH CORPORATION PLC (10238873)
- Filing history for MBH CORPORATION PLC (10238873)
- People for MBH CORPORATION PLC (10238873)
- Charges for MBH CORPORATION PLC (10238873)
- Insolvency for MBH CORPORATION PLC (10238873)
- More for MBH CORPORATION PLC (10238873)
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) |
---|---|---|---|
18 Apr 2024 | AM03 | Statement of administrator's proposal | |
06 Mar 2024 | TM01 | Termination of appointment of David John Hunter as a director on 29 February 2024 | |
01 Mar 2024 | AD01 | Registered office address changed from Saxon House Saxon Way Birmingham B37 5AY England to 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ on 1 March 2024 | |
01 Mar 2024 | AM01 | Appointment of an administrator | |
26 Feb 2024 | AP01 | Appointment of Mr David John Hunter as a director on 23 February 2024 | |
26 Feb 2024 | AD01 | Registered office address changed from 3 K's Engineering Company Morfa Works Embankment Road, Machynys Llanelli SA15 2DN Wales to Saxon House Saxon Way Birmingham B37 5AY on 26 February 2024 | |
23 Feb 2024 | TM01 | Termination of appointment of Mohid Miah as a director on 23 February 2024 | |
23 Feb 2024 | TM02 | Termination of appointment of Mohid Miah as a secretary on 23 February 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
06 Feb 2024 | TM01 | Termination of appointment of Nigel Paul Seabridge as a director on 6 February 2024 | |
06 Feb 2024 | AD01 | Registered office address changed from 3 K's Engineering Company Morfa Works Enbankment Road, Machynys Llanelli SA15 2DN Wales to 3 K's Engineering Company Morfa Works Embankment Road, Machynys Llanelli SA15 2DN on 6 February 2024 | |
05 Feb 2024 | AD01 | Registered office address changed from Robinsons Caravans Limited Ringwood Road Brimington Chesterfield S43 1DG England to 3 K's Engineering Company Morfa Works Enbankment Road, Machynys Llanelli SA15 2DN on 5 February 2024 | |
22 Nov 2023 | AP01 | Appointment of Mr Ian Elsey as a director on 10 November 2023 | |
13 Nov 2023 | AD01 | Registered office address changed from 7 Royal Victoria Patriotic Building John Archer Way London SW18 3SX England to Robinsons Caravans Limited Ringwood Road Brimington Chesterfield S43 1DG on 13 November 2023 | |
05 Nov 2023 | AP01 | Appointment of Mr Kevin Richard Hanbury as a director on 30 October 2023 | |
05 Nov 2023 | TM01 | Termination of appointment of Stanislaw Jozef Patey as a director on 30 October 2023 | |
05 Nov 2023 | AP01 | Appointment of Mr Peter Jonathan Lawrence as a director on 30 October 2023 | |
05 Nov 2023 | TM02 | Termination of appointment of Victoria Anne Sylvester as a secretary on 30 October 2023 | |
05 Nov 2023 | AP03 | Appointment of Mr. Mohid Miah as a secretary on 30 October 2023 | |
19 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 6 October 2023
|
|
17 Oct 2023 | TM01 | Termination of appointment of Melissa Jeanette Shea as a director on 13 October 2023 | |
17 Oct 2023 | TM01 | Termination of appointment of Victoria Anne Sylvester as a director on 13 October 2023 | |
17 Oct 2023 | TM01 | Termination of appointment of Kevin Anthony Potter as a director on 13 October 2023 | |
17 Oct 2023 | AP01 | Appointment of Mr Mohid Miah as a director on 13 October 2023 | |
17 Oct 2023 | AP01 | Appointment of Mr Nigel Paul Seabridge as a director on 13 October 2023 |