MFB PROPERTY COMPANY LIMITED

Company Documents

DateDescription
26/10/2426 October 2024 Final Gazette dissolved following liquidation

View Document

26/10/2426 October 2024 Final Gazette dissolved following liquidation

View Document

26/07/2426 July 2024 Return of final meeting in a members' voluntary winding up

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

22/06/2322 June 2023 Registered office address changed from Tamworth Executive Business Centre Leonard House 12 - 14 Silver Street - Room 13 Tamworth Staffordshire B79 7NH England to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2023-06-22

View Document

20/06/2320 June 2023 Appointment of a voluntary liquidator

View Document

20/06/2320 June 2023 Declaration of solvency

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

17/02/2217 February 2022 Satisfaction of charge 1 in full

View Document

15/02/2215 February 2022 Appointment of Mr Barry Donald Smith as a director on 2022-02-07

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

03/12/203 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY SMITH

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR ALLAN JAMES MURRAY

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

09/10/199 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

13/09/1813 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

02/03/182 March 2018 CESSATION OF BARRY DONALD SMITH AS A PSC

View Document

02/03/182 March 2018 CESSATION OF SIMONE MICHAELA THOMAS AS A PSC

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HTB PROPERTY HOLDINGS LIMITED

View Document

09/01/189 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 AGREEMENT 26/04/2017

View Document

08/05/178 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066059110007

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

20/01/1720 January 2017 30/11/16 STATEMENT OF CAPITAL GBP 11112.00

View Document

19/01/1719 January 2017 ADOPT ARTICLES 30/11/2016

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DONALD SMITH / 29/12/2016

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/08/1617 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/02/16

View Document

25/02/1625 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/09/1514 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066059110006

View Document

21/12/1321 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066059110005

View Document

23/11/1323 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066059110004

View Document

05/09/135 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066059110003

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/05/1230 May 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/06/111 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

27/04/1127 April 2011 RE FACILITIES AGREEMENT/DEBENTURE 12/04/2011

View Document

21/04/1121 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DONALD SMITH / 12/08/2010

View Document

20/01/1120 January 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMONE MICHAELA THOMAS / 20/01/2010

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMONE MICHAELA THOMAS / 20/01/2011

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/06/1018 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

03/03/103 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 SHARE AGREEMENT OTC

View Document

24/12/0824 December 2008 SHARE FOR SHARE EXCHANGE AGREEMENT 15/12/2008

View Document

21/12/0821 December 2008 CURRSHO FROM 31/05/2009 TO 30/04/2009

View Document

09/12/089 December 2008 GBP NC 1000/10000 18/11/2008

View Document

09/12/089 December 2008 NC INC ALREADY ADJUSTED 18/11/08

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY KEELEX CORPORATE SERVICES LIMITED

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR KEELEX FORMATIONS LIMITED

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM, 28 DAM STREET, LICHFIELD, STAFFORDSHIRE, WS13 6AA

View Document

25/11/0825 November 2008 DIRECTOR AND SECRETARY APPOINTED SIMONE MICHAELA THOMAS

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED BARRY DONALD SMITH

View Document

19/11/0819 November 2008 COMPANY NAME CHANGED KEELEX 329 LIMITED CERTIFICATE ISSUED ON 19/11/08

View Document

29/05/0829 May 2008 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