About

Registered Number: 06067270
Date of Incorporation: 25/01/2007 (17 years and 3 months ago)
Company Status: Administration
Registered Address: 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Mib Facades Ltd was registered on 25 January 2007 and has its registered office in Manchester, it's status is listed as "Administration". This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIDD, Andrew George 19 July 2016 12 May 2017 1
VICKERY, Robert Edward 01 February 2008 11 July 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 August 2019
AM01 - N/A 15 August 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 11 July 2018
PSC01 - N/A 09 July 2018
PSC07 - N/A 09 July 2018
PSC07 - N/A 09 July 2018
AA - Annual Accounts 06 June 2018
MR01 - N/A 05 June 2018
TM01 - Termination of appointment of director 22 March 2018
TM01 - Termination of appointment of director 22 March 2018
CS01 - N/A 05 July 2017
PSC07 - N/A 04 July 2017
TM01 - Termination of appointment of director 03 July 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 08 February 2017
MR01 - N/A 07 October 2016
MR01 - N/A 31 August 2016
MR04 - N/A 23 August 2016
AP01 - Appointment of director 20 July 2016
AP01 - Appointment of director 20 July 2016
AA - Annual Accounts 02 June 2016
AP01 - Appointment of director 23 May 2016
CC04 - Statement of companies objects 22 March 2016
RESOLUTIONS - N/A 08 March 2016
TM02 - Termination of appointment of secretary 04 March 2016
RESOLUTIONS - N/A 25 February 2016
CC04 - Statement of companies objects 25 February 2016
AR01 - Annual Return 04 February 2016
TM01 - Termination of appointment of director 03 February 2016
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 06 February 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 16 July 2013
MR01 - N/A 10 June 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 25 February 2009
AA - Annual Accounts 25 February 2009
225 - Change of Accounting Reference Date 25 February 2009
363a - Annual Return 04 February 2009
287 - Change in situation or address of Registered Office 27 October 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
363a - Annual Return 28 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2007
225 - Change of Accounting Reference Date 01 August 2007
NEWINC - New incorporation documents 25 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2018 Outstanding

N/A

A registered charge 27 September 2016 Outstanding

N/A

A registered charge 31 August 2016 Outstanding

N/A

A registered charge 06 June 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.