MB ENGINEERING CONSULTANTS LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

20/12/2220 December 2022 Termination of appointment of John Richard Martin as a director on 2022-12-20

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/04/225 April 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, DIRECTOR DELIA HUGHES

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN MARTIN / 02/10/2020

View Document

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN BAKER / 02/10/2020

View Document

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / MRS DELIA IULIA HUGHES / 02/10/2020

View Document

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE ANGELA MCKENZIE / 02/10/2020

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

22/02/1922 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN BAKER

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED DELIA JULIA HUGHES

View Document

22/02/1922 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MARTIN

View Document

22/02/1922 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELIA IULIA HUGHES

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DELIA JULIA HUGHES / 11/02/2019

View Document

31/12/1831 December 2018 01/12/18 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1831 December 2018 01/12/18 STATEMENT OF CAPITAL GBP 2

View Document

11/12/1811 December 2018 01/12/18 STATEMENT OF CAPITAL GBP 100

View Document

25/11/1825 November 2018 DIRECTOR APPOINTED MR JOHN MARTIN

View Document

25/11/1825 November 2018 DIRECTOR APPOINTED MR JONATHAN BAKER

View Document

25/11/1825 November 2018 REGISTERED OFFICE CHANGED ON 25/11/2018 FROM 31 THE MEADE HAWKINGE FOLKESTONE KENT CT18 7NJ UNITED KINGDOM

View Document

25/11/1825 November 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE MCKENZIE

View Document

21/10/1821 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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