CONTINUUM MBM LIMITED

Company Documents

DateDescription
22/10/1922 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1910 October 2019 APPLICATION FOR STRIKING-OFF

View Document

04/10/194 October 2019 REDUCE ISSUED CAPITAL 16/09/2019

View Document

04/10/194 October 2019 SOLVENCY STATEMENT DATED 16/09/19

View Document

04/10/194 October 2019 STATEMENT BY DIRECTORS

View Document

04/10/194 October 2019 04/10/19 STATEMENT OF CAPITAL GBP 1

View Document

18/09/1918 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060977510001

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN FELLOWS

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, SECRETARY COLIN FELLOWS

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR CHRISTOPHER DAVID SHORTLAND

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR SCOTT LOWE

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 22 HIGH STREET SAFFRON WALDEN CB10 1AX ENGLAND

View Document

26/07/1926 July 2019 ARTICLES OF ASSOCIATION

View Document

26/07/1926 July 2019 ALTER ARTICLES 07/06/2019

View Document

10/07/1910 July 2019 ALTER ARTICLES 07/06/2019

View Document

03/07/193 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 060977510001

View Document

31/03/1931 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BESWICK

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE MANN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM UNIT C2 THE CHASE JOHN TATE ROAD HERTFORD SG13 7NN

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL BRADY

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR BERNARD MURPHY

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR DAVID CHARLES BESWICK

View Document

21/06/1821 June 2018 CESSATION OF BERNARD JOSEPH MURPHY AS A PSC

View Document

21/06/1821 June 2018 CESSATION OF NEIL JOSEPH BRADY AS A PSC

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAFFRON INSURANCE SERVICES LIMITED

View Document

01/06/181 June 2018 CORPORATE SECRETARY APPOINTED CALLIDUS SECRETARIES LTD

View Document

01/06/181 June 2018 SECRETARY APPOINTED MR COLIN JOHN FELLOWS

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, SECRETARY NEIL BRADY

View Document

18/04/1818 April 2018 CURREXT FROM 30/04/2018 TO 30/06/2018

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR COLIN JOHN FELLOWS

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/03/163 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/02/1214 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOSEPH MURPHY / 01/02/2011

View Document

22/02/1122 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE FRANK MANN / 01/02/2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOSEPH BRADY / 01/02/2011

View Document

22/02/1122 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL JOSEPH BRADY / 01/02/2011

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/02/1012 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM UNIT C2 THE CHASE JOHN TATE ROAD HERTFORD HERTS SG13 7NN

View Document

12/02/0912 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0912 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM JANELLE HOUSE HARTHAM LANE HERTFORD HERTS SG14 1AJ

View Document

18/09/0818 September 2008 PREVEXT FROM 29/02/2008 TO 30/04/2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 £ NC 100/200 01/12/07

View Document

04/01/084 January 2008 NC INC ALREADY ADJUSTED 01/12/07

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company