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

MBL Construction (Stoke) Limited

Documents

Total Documents59
Total Pages180

Filing History

1 November 2012Final Gazette dissolved via compulsory strike-off
1 November 2012Final Gazette dissolved following liquidation
1 November 2012Final Gazette dissolved following liquidation
1 August 2012Completion of winding up
1 August 2012Completion of winding up
20 August 2010Order of court to wind up
20 August 2010Order of court to wind up
19 January 2010Director's details changed for Susan Mayer on 19 January 2010
19 January 2010Director's details changed for Stephen Colin Macmillan on 19 January 2010
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 200
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 200
19 January 2010Director's details changed for Stephen Colin Macmillan on 19 January 2010
19 January 2010Director's details changed for Susan Mayer on 19 January 2010
9 June 2009Total exemption small company accounts made up to 31 March 2009
9 June 2009Total exemption small company accounts made up to 31 March 2009
4 February 2009Return made up to 19/01/09; full list of members
4 February 2009Return made up to 19/01/09; full list of members
4 September 2008Total exemption small company accounts made up to 31 March 2008
4 September 2008Total exemption small company accounts made up to 31 March 2008
10 March 2008Return made up to 19/01/08; full list of members
10 March 2008Return made up to 19/01/08; full list of members
12 October 2007Total exemption small company accounts made up to 31 March 2007
12 October 2007Total exemption small company accounts made up to 31 March 2007
6 February 2007Return made up to 19/01/07; full list of members
6 February 2007Return made up to 19/01/07; full list of members
24 August 2006Total exemption small company accounts made up to 31 March 2006
24 August 2006Total exemption small company accounts made up to 31 March 2006
21 August 2006Registered office changed on 21/08/06 from: 33-43 price street burslem stoke on trent staffordshire ST6 4JJ
21 August 2006Registered office changed on 21/08/06 from: 33-43 price street burslem stoke on trent staffordshire ST6 4JJ
18 January 2006Return made up to 19/01/06; full list of members
18 January 2006Return made up to 19/01/06; full list of members
14 December 2005Secretary resigned
14 December 2005Registered office changed on 14/12/05 from: 15-19 marsh parade newcastle-under-lyme staffordshire ST15 1BT
14 December 2005Registered office changed on 14/12/05 from: 15-19 marsh parade newcastle-under-lyme staffordshire ST15 1BT
14 December 2005New secretary appointed
14 December 2005New secretary appointed
14 December 2005Secretary resigned
20 July 2005Ad 05/04/05--------- £ si 100@1=100 £ ic 100/200
20 July 2005Director resigned
20 July 2005New director appointed
20 July 2005New director appointed
20 July 2005Director resigned
20 July 2005New director appointed
20 July 2005Ad 05/04/05--------- £ si 100@1=100 £ ic 100/200
20 July 2005New director appointed
22 March 2005New director appointed
22 March 2005New director appointed
22 March 2005Accounting reference date extended from 31/01/06 to 31/03/06
22 March 2005New secretary appointed
22 March 2005Ad 28/02/05--------- £ si 99@1=99 £ ic 1/100
22 March 2005New secretary appointed
14 March 2005Company name changed jacksons 130 LIMITED\certificate issued on 14/03/05
14 March 2005Company name changed jacksons 130 LIMITED\certificate issued on 14/03/05
19 January 2005Director resigned
19 January 2005Incorporation
19 January 2005Secretary resigned
19 January 2005Secretary resigned
19 January 2005Director resigned
19 January 2005Incorporation
Sign up now to grow your client base. Plans & Pricing