M B TECHNIQUES LIMITED

Company Documents

DateDescription
12/07/2412 July 2024 Final Gazette dissolved following liquidation

View Document

12/07/2412 July 2024 Final Gazette dissolved following liquidation

View Document

12/04/2412 April 2024 Final account prior to dissolution in a winding-up by the court

View Document

23/11/2223 November 2022 Registered office address changed from Atlantic House 1a Cadogan Street Glasgow G2 6QE to Frp Advisory Trading Ltd Level 2 the Beacon 176 st. Vincent Street Glasgow G2 5SG on 2022-11-23

View Document

22/11/2222 November 2022 Court order in a winding-up (& Court Order attachment)

View Document

19/10/2219 October 2022 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/11/203 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

02/11/202 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

02/10/192 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0768780014

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/10/1520 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/10/148 October 2014 26/09/14 NO CHANGES

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD MATHIESON

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/10/1324 October 2013 26/09/13 NO CHANGES

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/06/1312 June 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

12/06/1312 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

01/06/131 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 29 BRANDON STREET HAMILTON SOUTH LANARKSHIRE ML3 6DA

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/10/1219 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR DAVID CHARLES BRYSON BROWN

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR DONALD MCINNES MATHIESON

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/10/115 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

15/10/1015 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES BRYSON BROWN / 26/09/2010

View Document

13/10/1013 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD MATHIESON / 26/09/2010

View Document

05/11/095 November 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 13

View Document

05/11/095 November 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6

View Document

04/11/094 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

08/10/098 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

19/08/0919 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

21/11/0821 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

28/09/0628 September 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

29/09/0529 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

30/09/0430 September 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

03/10/033 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

27/09/0227 September 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED

View Document

10/04/0210 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

10/10/0110 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

10/11/0010 November 2000 RETURN MADE UP TO 26/09/00; NO CHANGE OF MEMBERS

View Document

07/04/007 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

27/09/9927 September 1999 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS

View Document

15/04/9915 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

28/10/9828 October 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

16/10/9716 October 1997 RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

27/09/9627 September 1996 RETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS

View Document

07/05/967 May 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

31/10/9531 October 1995 RETURN MADE UP TO 26/09/95; FULL LIST OF MEMBERS

View Document

16/10/9516 October 1995 DEC MORT/CHARGE *****

View Document

16/10/9516 October 1995 DEC MORT/CHARGE *****

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

30/09/9430 September 1994 RETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

05/10/935 October 1993 RETURN MADE UP TO 26/09/93; NO CHANGE OF MEMBERS

View Document

19/04/9319 April 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

02/12/922 December 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 26/09/92; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9129 October 1991 RETURN MADE UP TO 26/09/91; NO CHANGE OF MEMBERS

View Document

24/09/9124 September 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

06/09/916 September 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

12/03/9012 March 1990 ALTERATION TO MORTGAGE/CHARGE

View Document

20/11/8920 November 1989 ALTERATION TO MORTGAGE/CHARGE

View Document

14/11/8914 November 1989 PARTIC OF MORT/CHARGE 76878

View Document

20/10/8920 October 1989 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

18/07/8918 July 1989 PARTIC OF MORT/CHARGE 8167

View Document

20/01/8920 January 1989 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

26/05/8826 May 1988 DEC MORT/CHARGE 5336

View Document

18/03/8818 March 1988 ALTERATION TO MORTGAGE/CHARGE

View Document

16/03/8816 March 1988 ALTERATION TO MORTGAGE/CHARGE

View Document

21/12/8721 December 1987 DEC MORT/CHARGE 11586

View Document

09/11/879 November 1987 PARTIC OF MORT/CHARGE 10263

View Document

25/08/8725 August 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

02/07/862 July 1986 RETURN MADE UP TO 11/04/86; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

17/04/8417 April 1984 MEMORANDUM OF ASSOCIATION

View Document

03/12/813 December 1981 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