About

Registered Number: 03675924
Date of Incorporation: 30/11/1998 (26 years and 5 months ago)
Company Status: Liquidation
Registered Address: New Bridge Street House 30-34 New Bridge Street, London, EC4V 6BJ

 

M B H International Ltd was founded on 30 November 1998 and has its registered office in London, it's status in the Companies House registry is set to "Liquidation". There are 2 directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HELLIN, Benjamin 03 December 2006 - 1
HELLIN, Robert Benjamin 11 May 2001 29 May 2001 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 11 February 2015
4.68 - Liquidator's statement of receipts and payments 03 January 2014
AD01 - Change of registered office address 13 November 2012
RESOLUTIONS - N/A 12 November 2012
4.70 - N/A 12 November 2012
LIQ MISC RES - N/A 12 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 12 November 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 19 December 2009
AA - Annual Accounts 16 September 2009
287 - Change in situation or address of Registered Office 20 July 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 06 March 2008
363s - Annual Return 21 December 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 18 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 13 September 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 01 October 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
363s - Annual Return 04 December 2000
AA - Annual Accounts 23 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2000
363s - Annual Return 06 January 2000
CERTNM - Change of name certificate 30 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
287 - Change in situation or address of Registered Office 14 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
NEWINC - New incorporation documents 30 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.