About

Registered Number: 06288764
Date of Incorporation: 21/06/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (4 years and 4 months ago)
Registered Address: 3 Bath Road, Eye, Peterborough, PE6 7PY

 

M & B Telecoms Installations Ltd was founded on 21 June 2007 with its registered office in Peterborough. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKEAN, Mark Lee 21 June 2007 - 1
BARRY, Mark James 21 June 2007 14 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 November 2019
GAZ1 - First notification of strike-off action in London Gazette 10 September 2019
PSC01 - N/A 09 December 2018
AA - Annual Accounts 02 November 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 05 April 2017
AR01 - Annual Return 01 September 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 30 March 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 07 April 2010
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 17 July 2008
287 - Change in situation or address of Registered Office 14 July 2008
353 - Register of members 14 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
RESOLUTIONS - N/A 10 July 2007
RESOLUTIONS - N/A 10 July 2007
RESOLUTIONS - N/A 10 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
287 - Change in situation or address of Registered Office 25 June 2007
NEWINC - New incorporation documents 21 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.