M & B ENGINEERING (LEICESTER) LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Resolutions

View Document

03/12/243 December 2024 Appointment of a voluntary liquidator

View Document

03/12/243 December 2024 Registered office address changed from Unit 2D Winchester Avenue Blaby Industrial Park Blaby Leicester LE8 4GZ England to 11th Floor 1 Temple Row Birmingham B2 5LG on 2024-12-03

View Document

03/12/243 December 2024 Statement of affairs

View Document

03/12/243 December 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Change of details for Mr John Nicholas Gorensweigh as a person with significant control on 2023-10-03

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/08/1813 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100227270002

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

27/06/1827 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100227270003

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM AVOCET HOUSE BITTERN WAY BOSTON LINCOLNSHIRE PE21 7NX ENGLAND

View Document

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

22/05/1722 May 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100227270002

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

08/07/168 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100227270001

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 19 THE SQUARE RETFORD NOTTINGHAMSHIRE DN22 6DQ UNITED KINGDOM

View Document

13/04/1613 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100227270001

View Document

01/03/161 March 2016 25/02/16 STATEMENT OF CAPITAL GBP 100

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR JOHN NICHOLAS GORENSWEIGH

View Document

24/02/1624 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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