Download leads from Nexok and grow your business. Find out more

MBG (Midlands) Limited

Documents

Total Documents16
Total Pages52

Filing History

5 December 2006Dissolved
5 September 2006Completion of winding up
24 February 2006Order of court to wind up
21 February 2006Order of court to wind up
8 November 2005Return made up to 27/05/05; full list of members
25 July 2005Total exemption small company accounts made up to 31 May 2004
10 March 2005Particulars of mortgage/charge
27 September 2004Return made up to 27/05/04; full list of members
  • 363(287) ‐ Registered office changed on 27/09/04
5 September 2003Particulars of mortgage/charge
29 July 2003Company name changed atlantic enterprises LIMITED\certificate issued on 29/07/03
16 July 2003Secretary resigned
16 July 2003New secretary appointed;new director appointed
16 July 2003Registered office changed on 16/07/03 from: somerset house 40-49 price street birmingham B4 6LZ
16 July 2003Director resigned
16 July 2003New director appointed
27 May 2003Incorporation
Sign up now to grow your client base. Plans & Pricing