Founded in 2001, Mb Contracting Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. The organisation does not have any directors listed.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 January 2019 | |
LIQ14 - N/A | 10 October 2018 | |
4.68 - Liquidator's statement of receipts and payments | 22 August 2018 | |
4.68 - Liquidator's statement of receipts and payments | 28 February 2018 | |
4.68 - Liquidator's statement of receipts and payments | 23 August 2017 | |
4.68 - Liquidator's statement of receipts and payments | 28 February 2017 | |
4.68 - Liquidator's statement of receipts and payments | 12 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 10 February 2016 | |
4.68 - Liquidator's statement of receipts and payments | 18 August 2015 | |
4.68 - Liquidator's statement of receipts and payments | 13 February 2015 | |
4.68 - Liquidator's statement of receipts and payments | 13 August 2014 | |
4.68 - Liquidator's statement of receipts and payments | 19 February 2014 | |
4.68 - Liquidator's statement of receipts and payments | 14 August 2013 | |
4.68 - Liquidator's statement of receipts and payments | 15 February 2013 | |
4.68 - Liquidator's statement of receipts and payments | 20 November 2012 | |
4.68 - Liquidator's statement of receipts and payments | 20 November 2012 | |
4.68 - Liquidator's statement of receipts and payments | 20 November 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 March 2012 | |
LIQ MISC OC - N/A | 30 March 2012 | |
AD01 - Change of registered office address | 30 March 2012 | |
4.68 - Liquidator's statement of receipts and payments | 07 February 2011 | |
4.68 - Liquidator's statement of receipts and payments | 06 August 2010 | |
RESOLUTIONS - N/A | 04 August 2009 | |
4.20 - N/A | 04 August 2009 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 August 2009 | |
287 - Change in situation or address of Registered Office | 04 August 2009 | |
AA - Annual Accounts | 02 June 2009 | |
363a - Annual Return | 18 July 2008 | |
363a - Annual Return | 18 July 2008 | |
395 - Particulars of a mortgage or charge | 19 December 2007 | |
AA - Annual Accounts | 16 October 2006 | |
363s - Annual Return | 21 June 2006 | |
AA - Annual Accounts | 05 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 2006 | |
363s - Annual Return | 14 June 2005 | |
287 - Change in situation or address of Registered Office | 21 April 2005 | |
AA - Annual Accounts | 29 October 2004 | |
363s - Annual Return | 06 May 2004 | |
AA - Annual Accounts | 31 March 2004 | |
AA - Annual Accounts | 26 January 2004 | |
287 - Change in situation or address of Registered Office | 16 December 2003 | |
363s - Annual Return | 13 June 2003 | |
363s - Annual Return | 05 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 August 2001 | |
288a - Notice of appointment of directors or secretaries | 11 May 2001 | |
288a - Notice of appointment of directors or secretaries | 11 May 2001 | |
288b - Notice of resignation of directors or secretaries | 04 May 2001 | |
288b - Notice of resignation of directors or secretaries | 04 May 2001 | |
NEWINC - New incorporation documents | 27 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 December 2007 | Outstanding |
N/A |