About

Registered Number: 04884608
Date of Incorporation: 02/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 5 months ago)
Registered Address: 73 Liverpool Road, Crosby, Liverpool, L23 5SE

 

Mbk Finance Brokers Ltd was established in 2003, it's status is listed as "Dissolved". The companies director is listed as Kamel Cribb, Katy Sarah in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAMEL CRIBB, Katy Sarah 31 March 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2016
DISS16(SOAS) - N/A 01 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
DISS16(SOAS) - N/A 08 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 June 2014
DISS16(SOAS) - N/A 30 November 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
DISS16(SOAS) - N/A 12 March 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 31 October 2011
CH03 - Change of particulars for secretary 08 September 2011
CH01 - Change of particulars for director 08 September 2011
CH01 - Change of particulars for director 08 September 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 04 March 2009
287 - Change in situation or address of Registered Office 20 October 2008
363a - Annual Return 22 September 2008
395 - Particulars of a mortgage or charge 27 August 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 10 November 2006
288c - Notice of change of directors or secretaries or in their particulars 10 November 2006
AA - Annual Accounts 15 November 2005
363a - Annual Return 13 September 2005
225 - Change of Accounting Reference Date 22 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2004
363s - Annual Return 15 September 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
287 - Change in situation or address of Registered Office 04 September 2003
NEWINC - New incorporation documents 02 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.