MBM MANAGEMENT LIMITED

Company Documents

DateDescription
18/10/2418 October 2024 Final Gazette dissolved following liquidation

View Document

18/10/2418 October 2024 Final Gazette dissolved following liquidation

View Document

18/07/2418 July 2024 Return of final meeting in a members' voluntary winding up

View Document

15/04/2415 April 2024 Registered office address changed from Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2024-04-15

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Appointment of a voluntary liquidator

View Document

04/03/244 March 2024 Declaration of solvency

View Document

04/03/244 March 2024 Resolutions

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

11/09/2011 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

09/08/209 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR PAUL LEONARD AITCHISON

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL PALMER

View Document

27/01/2027 January 2020 SECRETARY APPOINTED MR PAUL LEONARD AITCHISON

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PALMER

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR PANAGIOTIS LOVERDOS

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

05/05/185 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/07/17

View Document

22/11/1722 November 2017 CURRSHO FROM 05/07/2018 TO 31/12/2017

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR PANAGIOTIS DERIC LOVERDOS

View Document

31/07/1731 July 2017 SAIL ADDRESS CHANGED FROM: MALCOLM H PREECE & CO LEOPOLD VILLA 45 LEOPOLD STREET DERBY DE1 2HF ENGLAND

View Document

31/07/1731 July 2017 CESSATION OF MALCOLM BLOUNT AS A PSC

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEADERS LIMITED

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR PETER KAVANAGH

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEE

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 45 FRIAR GATE DERBY DE1 1DA

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN HUFTON

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR MATTHEW JAMES LIGHT

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BLOUNT

View Document

07/07/177 July 2017 SECRETARY APPOINTED MR MICHAEL EDWARD JOHN PALMER

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, SECRETARY MALCOLM BLOUNT

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR MICHAEL EDWARD JOHN PALMER

View Document

06/07/176 July 2017 PREVEXT FROM 31/03/2017 TO 05/07/2017

View Document

05/07/175 July 2017 Annual accounts for year ending 05 Jul 2017

View Accounts

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/08/1520 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

11/09/1311 September 2013 SAIL ADDRESS CHANGED FROM: C/O SMITH COOPER MANSFIELD HOUSE 57 MANSFIELD ROAD ALFRETON DERBYSHIRE DE55 7JJ

View Document

10/09/1310 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

10/09/1310 September 2013 ADOPT ARTICLES 06/08/2013

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/09/123 September 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM 42 FRIAR GATE DERBY DERBYSHIRE DE1 1DA

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES LEE / 01/08/2011

View Document

30/08/1130 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARIE HUFTON / 01/08/2011

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/08/102 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

15/06/1015 June 2010 SAIL ADDRESS CREATED

View Document

15/06/1015 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/06/1015 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BLOUNT / 01/11/2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARIE HUFTON / 01/11/2009

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED MICHAEL JAMES LEE

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN HUFTON / 01/05/2009

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

21/03/0521 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: MANSFIELD HOUSE, 57 MANSFIELD ROAD, ALFRETON DERBYSHIRE DE55 7JJ

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 SECRETARY RESIGNED

View Document

22/05/0322 May 2003 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