MBM GROUP SERVICES LIMITED

Company Documents

DateDescription
09/11/249 November 2024 Appointment of a voluntary liquidator

View Document

09/11/249 November 2024 Resolutions

View Document

09/11/249 November 2024 Declaration of solvency

View Document

08/11/248 November 2024 Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to 26-28 Southernhay East Exeter Devon EX1 1NS on 2024-11-08

View Document

17/07/2417 July 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

03/04/233 April 2023 Satisfaction of charge 094539510005 in full

View Document

03/04/233 April 2023 Satisfaction of charge 094539510001 in full

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

17/10/2217 October 2022 Full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-02-23 with updates

View Document

02/02/222 February 2022 Cancellation of shares. Statement of capital on 2021-12-24

View Document

02/02/222 February 2022 Purchase of own shares.

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

01/02/221 February 2022 Sub-division of shares on 2021-12-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Registered office address changed from C/O Simmons Gainsford Llp 7-10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-05

View Document

05/08/215 August 2021 Director's details changed for Mr Michael Anthony Welden on 2021-08-02

View Document

05/08/215 August 2021 Director's details changed for Mr Ronald Robinson on 2021-08-02

View Document

05/08/215 August 2021 Change of details for Breal Capital Limited as a person with significant control on 2021-08-02

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Memorandum and Articles of Association

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/07/189 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094539510002

View Document

09/07/189 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094539510004

View Document

09/07/189 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094539510003

View Document

30/04/1830 April 2018 26/03/18 STATEMENT OF CAPITAL GBP 514738

View Document

30/04/1830 April 2018 26/03/18 STATEMENT OF CAPITAL GBP 518930

View Document

27/04/1827 April 2018 26/03/18 STATEMENT OF CAPITAL GBP 502160

View Document

09/04/189 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094539510005

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

24/10/1724 October 2017 25/09/17 STATEMENT OF CAPITAL GBP 435075

View Document

24/10/1724 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

03/10/173 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 25/01/17 STATEMENT OF CAPITAL GBP 500075

View Document

26/04/1726 April 2017 25/01/17 STATEMENT OF CAPITAL GBP 500025

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

03/03/173 March 2017 ADOPT ARTICLES 25/01/2017

View Document

05/10/165 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

01/04/161 April 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR RONALD ROBINSON

View Document

22/01/1622 January 2016 PREVSHO FROM 28/02/2016 TO 31/12/2015

View Document

29/12/1529 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094539510004

View Document

22/07/1522 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/1522 July 2015 20/03/15 STATEMENT OF CAPITAL GBP 500000

View Document

28/04/1528 April 2015 ADOPT ARTICLES 20/03/2015

View Document

28/04/1528 April 2015 20/03/15 STATEMENT OF CAPITAL GBP 100

View Document

13/04/1513 April 2015 CONFLICTS OF INTEREST 18/03/2015

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ UNITED KINGDOM

View Document

26/03/1526 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094539510002

View Document

26/03/1526 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094539510003

View Document

23/03/1523 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094539510001

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM C/O GUNNERCOOKE LLP 53 KING STREET MANCHESTER M2 4LQ UNITED KINGDOM

View Document

23/02/1523 February 2015 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