About

Registered Number: 03562339
Date of Incorporation: 12/05/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (5 years and 10 months ago)
Registered Address: Nursery Cottage, Beckley Hinton, Christchurch, Dorset, BH23 7ED

 

Established in 1998, M.B. Products (UK) Ltd has its registered office in Christchurch in Dorset. Currently we aren't aware of the number of employees at the this company. The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 April 2018
DS01 - Striking off application by a company 29 March 2018
AA - Annual Accounts 27 July 2017
AA01 - Change of accounting reference date 26 July 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 12 May 2017
AR01 - Annual Return 16 May 2016
CH01 - Change of particulars for director 16 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 24 November 2014
MR04 - N/A 29 September 2014
SH01 - Return of Allotment of shares 23 September 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 24 March 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 28 May 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 11 March 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 14 May 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 28 June 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 25 May 2004
AA - Annual Accounts 13 May 2004
395 - Particulars of a mortgage or charge 02 April 2004
363s - Annual Return 18 May 2003
AA - Annual Accounts 22 October 2002
CERTNM - Change of name certificate 17 October 2002
363s - Annual Return 23 September 2002
AA - Annual Accounts 16 May 2002
RESOLUTIONS - N/A 24 April 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 28 June 2001
AA - Annual Accounts 05 July 2000
363s - Annual Return 12 June 2000
363s - Annual Return 04 June 1999
225 - Change of Accounting Reference Date 25 May 1999
288a - Notice of appointment of directors or secretaries 03 June 1998
287 - Change in situation or address of Registered Office 03 June 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
NEWINC - New incorporation documents 12 May 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.