About

Registered Number: 05741374
Date of Incorporation: 14/03/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: 10 Bexley Square, Salford, M3 6BZ

 

Having been setup in 2006, Mbc Solicitors Ltd has its registered office in Salford, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Morgan, Kerry, Brown, Lyndsey Elizabeth, Morgan, Kerry, Sheeran, Margaret Anne, Cahill, Michael Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Lyndsey Elizabeth 14 March 2006 - 1
MORGAN, Kerry 14 March 2006 - 1
CAHILL, Michael Thomas 14 March 2006 12 May 2015 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Kerry 06 March 2013 - 1
SHEERAN, Margaret Anne 14 March 2006 06 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 17 May 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 23 March 2017
AR01 - Annual Return 18 March 2016
CH03 - Change of particulars for secretary 18 March 2016
CH01 - Change of particulars for director 18 March 2016
CH01 - Change of particulars for director 18 March 2016
AA - Annual Accounts 02 March 2016
AA - Annual Accounts 24 July 2015
TM01 - Termination of appointment of director 22 May 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 07 April 2014
MR01 - N/A 11 February 2014
AA01 - Change of accounting reference date 22 July 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 24 April 2013
CH03 - Change of particulars for secretary 24 April 2013
TM02 - Termination of appointment of secretary 06 March 2013
AP03 - Appointment of secretary 06 March 2013
CH01 - Change of particulars for director 06 March 2013
AD01 - Change of registered office address 06 March 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
RESOLUTIONS - N/A 17 March 2006
RESOLUTIONS - N/A 17 March 2006
RESOLUTIONS - N/A 17 March 2006
287 - Change in situation or address of Registered Office 17 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2006
NEWINC - New incorporation documents 14 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.