About

Registered Number: 04207702
Date of Incorporation: 27/04/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 10/01/2019 (5 years and 3 months ago)
Registered Address: C/O Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 12 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.