M B R GROUP LIMITED

Company Documents

DateDescription
27/03/1327 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/12/1227 December 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

20/11/1220 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2012

View Document

19/06/1219 June 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00002085

View Document

19/06/1219 June 2012 COURT ORDER INSOLVENCY:RE COURT ORDER REPLACEMENT OF LIQUIDATOR:LIQ. CASE NO.1

View Document

10/10/1110 October 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

10/10/1110 October 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

10/10/1110 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00002647,00002085

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM HARRISSON PLACE WHISBY ROAD LINCOLN LINCOLNSHIRE LN6 3DG

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN DANIELS

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW SARGEANT / 14/03/2011

View Document

06/12/106 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

21/12/0921 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW SARGEANT / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEOFFREY VAUGHAN DANIELS / 27/11/2009

View Document

27/11/0927 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN PETER WILSON / 27/11/2009

View Document

06/04/096 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/08 FROM: HARRISON PLACE WHISBY ROAD LINCOLN LINCOLNSHIRE LN6 3DG

View Document

16/12/0816 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 SECRETARY'S PARTICULARS DARREN WILSON

View Document

21/05/0821 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

15/12/0715 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0713 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/09/07

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: BEEZON LODGE, BEEZON ROAD, KENDAL, CUMBRIA.LA9 6EL

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 AUDITOR'S RESIGNATION

View Document

06/12/066 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

29/12/0429 December 2004 RETURN MADE UP TO 04/12/04; NO CHANGE OF MEMBERS

View Document

25/11/0425 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

12/12/0312 December 2003 RETURN MADE UP TO 04/12/03; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0311 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED

View Document

17/12/0117 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0018 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/11/9929 November 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/04/9921 April 1999 NEW SECRETARY APPOINTED

View Document

21/04/9921 April 1999 SECRETARY RESIGNED

View Document

19/01/9919 January 1999 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/12/974 December 1997 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/12/9615 December 1996 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

13/08/9613 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/12/9514 December 1995 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 DIRECTOR RESIGNED

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/01/9524 January 1995

View Document

24/01/9524 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/12/9423 December 1994 RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/946 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/02/9411 February 1994 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

12/01/9412 January 1994 NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 RETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994

View Document

11/05/9311 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

20/01/9320 January 1993

View Document

20/01/9320 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9317 January 1993 NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993

View Document

17/01/9317 January 1993 NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993

View Document

17/01/9317 January 1993 RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS

View Document

17/01/9317 January 1993

View Document

17/01/9317 January 1993

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

20/01/9220 January 1992 RETURN MADE UP TO 04/12/91; FULL LIST OF MEMBERS

View Document

20/01/9220 January 1992

View Document

28/10/9128 October 1991 � NC 100/200 23/10/91

View Document

10/10/9110 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9119 July 1991 NEW DIRECTOR APPOINTED

View Document

19/07/9119 July 1991

View Document

19/07/9119 July 1991 NEW DIRECTOR APPOINTED

View Document

19/07/9119 July 1991

View Document

18/06/9118 June 1991 ALTER MEM AND ARTS 30/01/91

View Document

08/05/918 May 1991

View Document

08/05/918 May 1991 RETURN MADE UP TO 13/12/90; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/03/9111 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

02/02/912 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9025 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9026 April 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

26/04/9026 April 1990 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9026 April 1990

View Document

03/06/883 June 1988 COMPANY NAME CHANGED MB GROUP LIMITED CERTIFICATE ISSUED ON 03/06/88

View Document

12/02/8812 February 1988 ACCOUNTING REF. DATE SHORT FROM 99/99 TO 31/01

View Document

26/01/8826 January 1988 REGISTERED OFFICE CHANGED ON 26/01/88 FROM: G OFFICE CHANGED 26/01/88 197/199 CITY RD LONDON EC1V 1JN

View Document

26/01/8826 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/12/8724 December 1987 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