MBI CONSULTING (UK) LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved following liquidation

View Document

14/01/2514 January 2025 Final Gazette dissolved following liquidation

View Document

14/10/2414 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

25/06/2425 June 2024 Insolvency filing

View Document

20/05/2420 May 2024 Appointment of a voluntary liquidator

View Document

20/05/2420 May 2024 Removal of liquidator by court order

View Document

13/05/2413 May 2024 Insolvency filing

View Document

10/12/2310 December 2023 Appointment of a voluntary liquidator

View Document

08/12/238 December 2023 Removal of liquidator by court order

View Document

06/10/236 October 2023 Liquidators' statement of receipts and payments to 2023-08-09

View Document

20/09/2220 September 2022 Liquidators' statement of receipts and payments to 2022-08-09

View Document

10/08/2010 August 2020 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009364,00008346

View Document

27/03/2027 March 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

25/09/1925 September 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

05/08/195 August 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM NORTH & SOUTH SUITE 2ND FLOOR NO 4 WAREHOUSE CANAL BASIN SOWERBY BRIDGE WEST YORKSHIRE HX6 2AG

View Document

27/03/1927 March 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

21/11/1821 November 2018 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

29/10/1829 October 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

05/09/185 September 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009364,00008346

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / MR GAVIN LEE WOODHOUSE / 06/04/2016

View Document

08/08/188 August 2018 SAIL ADDRESS CREATED

View Document

08/08/188 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

10/07/1810 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082775610002

View Document

09/06/189 June 2018 DISS40 (DISS40(SOAD))

View Document

22/05/1822 May 2018 FIRST GAZETTE

View Document

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/03/1725 March 2017 DISS40 (DISS40(SOAD))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN WOODHOUSE

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/09/1514 September 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

21/05/1521 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082775610002

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SCOTT FORSTER / 01/05/2015

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HOWARTH / 01/05/2015

View Document

13/05/1513 May 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WOODHOUSE / 01/05/2015

View Document

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

View Accounts

21/07/1421 July 2014 DIRECTOR APPOINTED MR ROBIN SCOTT FORSTER

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR DANIEL HOWARTH

View Document

21/07/1421 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

13/06/1413 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082775610001

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM THE WAREHOUSE 2 THE WHARF SOWERBY BRIDGE HX6 2AG ENGLAND

View Document

04/11/134 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WOODHOUSE / 01/05/2013

View Document

22/10/1322 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082775610001

View Document

02/10/132 October 2013 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

01/11/121 November 2012 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