MBI3 LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Statement of affairs

View Document

07/02/257 February 2025 Appointment of a voluntary liquidator

View Document

07/02/257 February 2025 Registered office address changed from Victory House Cox Lane Chessington KT9 1SG United Kingdom to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 2025-02-07

View Document

07/02/257 February 2025 Resolutions

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 Termination of appointment of Christopher Lawrenson as a director on 2024-07-16

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

02/04/242 April 2024 Appointment of Mr Michael John Walsh as a director on 2024-03-27

View Document

10/10/2310 October 2023 Micro company accounts made up to 2022-12-30

View Document

03/08/233 August 2023 Termination of appointment of Robert Brownett as a director on 2023-06-21

View Document

03/08/233 August 2023 Termination of appointment of Shaun Aaron Carvalho as a director on 2023-06-16

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-12 with updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

04/06/204 June 2020 CURREXT FROM 30/06/2020 TO 30/12/2020

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

08/11/188 November 2018 17/10/18 STATEMENT OF CAPITAL GBP 200

View Document

02/11/182 November 2018 ADOPT ARTICLES 17/10/2018

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114130880001

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR SHAUN CARVALHO

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR DALBIR CHANA

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR CHRISTOPHER LAWRENSON

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR EDWARD KENT

View Document

13/06/1813 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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