About

Registered Number: 05058762
Date of Incorporation: 27/02/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 4 months ago)
Registered Address: Ordman House 31 Arden Close, Bradley Stoke, Bristol, BS32 8AX

 

Mbc Modern Business Consult Ltd was registered on 27 February 2004 and has its registered office in Bristol, it's status at Companies House is "Dissolved". We don't know the number of employees at the business. There are 5 directors listed as Arden Secretary Ltd, Enterprise Director Ltd, Bmo Business Management Organisation (Uk) Ltd, Bmo Business Consultants (Uk) Limited, Bmo Business Management Organisation Uk Ltd for Mbc Modern Business Consult Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENTERPRISE DIRECTOR LTD 27 August 2009 - 1
BMO BUSINESS CONSULTANTS (UK) LIMITED 25 February 2005 24 September 2009 1
BMO BUSINESS MANAGEMENT ORGANISATION UK LTD 26 April 2005 01 January 2006 1
Secretary Name Appointed Resigned Total Appointments
ARDEN SECRETARY LTD 27 August 2009 - 1
BMO BUSINESS MANAGEMENT ORGANISATION (UK) LTD 25 February 2005 24 September 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 14 November 2018
AA - Annual Accounts 12 October 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 25 September 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 08 June 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 11 November 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 01 March 2011
AP01 - Appointment of director 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 04 March 2010
CH04 - Change of particulars for corporate secretary 04 March 2010
CH02 - Change of particulars for corporate director 04 March 2010
AA - Annual Accounts 12 January 2010
RESOLUTIONS - N/A 24 October 2009
TM01 - Termination of appointment of director 23 October 2009
TM02 - Termination of appointment of secretary 23 October 2009
AP01 - Appointment of director 23 October 2009
AP02 - Appointment of corporate director 23 October 2009
AP04 - Appointment of corporate secretary 23 October 2009
AD01 - Change of registered office address 23 October 2009
AR01 - Annual Return 23 October 2009
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 23 October 2009
AA - Annual Accounts 23 October 2009
AC92 - N/A 23 October 2009
GAZ2 - Second notification of strike-off action in London Gazette 07 April 2009
GAZ1 - First notification of strike-off action in London Gazette 02 December 2008
AA - Annual Accounts 08 October 2007
363a - Annual Return 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
GAZ1 - First notification of strike-off action in London Gazette 07 August 2007
363a - Annual Return 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
363a - Annual Return 04 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 November 2005
353 - Register of members 04 November 2005
287 - Change in situation or address of Registered Office 04 November 2005
AA - Annual Accounts 27 October 2005
GAZ1 - First notification of strike-off action in London Gazette 09 August 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
287 - Change in situation or address of Registered Office 09 May 2005
287 - Change in situation or address of Registered Office 22 March 2005
288b - Notice of resignation of directors or secretaries 27 August 2004
NEWINC - New incorporation documents 27 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.