MBCS PROPERTIES LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved following liquidation

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved following liquidation

View Document

19/05/2519 May 2025 Return of final meeting in a members' voluntary winding up

View Document

21/03/2521 March 2025 Liquidators' statement of receipts and payments to 2025-02-12

View Document

12/04/2412 April 2024 Declaration of solvency

View Document

22/02/2422 February 2024 Appointment of a voluntary liquidator

View Document

22/02/2422 February 2024 Registered office address changed from Queens Court Business Centre Newport Road Middlesbrough TS1 5EH England to The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS on 2024-02-22

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Previous accounting period extended from 2023-11-29 to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

31/08/2331 August 2023 Previous accounting period shortened from 2022-11-30 to 2022-11-29

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-11-26 with no updates

View Document

25/02/2225 February 2022 Confirmation statement made on 2021-11-26 with no updates

View Document

17/02/2217 February 2022 Compulsory strike-off action has been discontinued

View Document

17/02/2217 February 2022 Compulsory strike-off action has been discontinued

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-11-30

View Document

23/09/2123 September 2021 Registered office address changed from Beaumont Accountancy 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW England to Queens Court Business Centre Newport Road Middlesbrough TS1 5EH on 2021-09-23

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

12/11/2012 November 2020 REGISTERED OFFICE CHANGED ON 12/11/2020 FROM BEAUMONT ACCOUNTANCY LINTHORPE ROAD MIDDLESBROUGH TS1 3QW ENGLAND

View Document

12/11/2012 November 2020 REGISTERED OFFICE CHANGED ON 12/11/2020 FROM 56 BRECON DRIVE REDCAR CLEVELAND TS10 4EY UNITED KINGDOM

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1827 November 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