About

Registered Number: 07873364
Date of Incorporation: 07/12/2011 (12 years and 4 months ago)
Company Status: Liquidation
Registered Address: 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

 

Mbe Technical Services Ltd was registered on 07 December 2011 with its registered office in Newcastle Upon Tyne, it's status at Companies House is "Liquidation". The companies directors are listed as Dickinson, Thomas, Morton, Lynne, Adams, Steven Paul, Hunt, Ralph, Soulsby, Steven Raymond in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKINSON, Thomas 07 December 2011 - 1
MORTON, Lynne 07 December 2011 - 1
ADAMS, Steven Paul 08 December 2011 30 November 2014 1
HUNT, Ralph 07 December 2011 08 December 2011 1
SOULSBY, Steven Raymond 08 December 2011 13 December 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 March 2019
AD01 - Change of registered office address 05 July 2018
RESOLUTIONS - N/A 04 July 2018
LIQ02 - N/A 04 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 04 July 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 07 January 2014
AD01 - Change of registered office address 19 June 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 21 January 2013
TM01 - Termination of appointment of director 16 January 2013
AR01 - Annual Return 11 December 2012
AA01 - Change of accounting reference date 21 November 2012
TM01 - Termination of appointment of director 13 December 2011
AP01 - Appointment of director 08 December 2011
AP01 - Appointment of director 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
NEWINC - New incorporation documents 07 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.