About

Registered Number: 05682085
Date of Incorporation: 20/01/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/07/2015 (8 years and 10 months ago)
Registered Address: Anderton Hall Recovery 11th Floor Regent House, Heaton Lane, Stockport, SK4 1BS

 

Established in 2006, Mbla Ltd has its registered office in Stockport. This business has no directors listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 29 April 2015
4.68 - Liquidator's statement of receipts and payments 09 February 2015
4.68 - Liquidator's statement of receipts and payments 27 February 2014
RESOLUTIONS - N/A 15 October 2012
RESOLUTIONS - N/A 15 October 2012
4.20 - N/A 15 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 15 October 2012
AD01 - Change of registered office address 20 September 2012
MG01 - Particulars of a mortgage or charge 09 March 2012
AR01 - Annual Return 01 February 2012
MG01 - Particulars of a mortgage or charge 06 December 2011
CERTNM - Change of name certificate 21 October 2011
CONNOT - N/A 21 October 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 28 April 2010
RESOLUTIONS - N/A 11 February 2010
MISC - Miscellaneous document 11 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 February 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 15 June 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
225 - Change of Accounting Reference Date 02 April 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 03 March 2008
363a - Annual Return 11 February 2008
287 - Change in situation or address of Registered Office 29 October 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 07 March 2007
CERTNM - Change of name certificate 11 April 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
RESOLUTIONS - N/A 27 January 2006
RESOLUTIONS - N/A 27 January 2006
RESOLUTIONS - N/A 27 January 2006
287 - Change in situation or address of Registered Office 27 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
NEWINC - New incorporation documents 20 January 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 March 2012 Outstanding

N/A

Debenture deed 23 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.