MBZ REALISATIONS LIMITED: Filings
Overview
| Company Name | MBZ REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03040762 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MBZ REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jul 06, 2016 | 12 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jul 06, 2015 | 13 pages | 4.68 | ||||||||||
Insolvency filing INSOLVENCY:Secretary of State's cert of release of liquidator | 1 pages | LIQ MISC | ||||||||||
Insolvency filing INSOLVENCY:Secretary of State's cert of release of liquidator | 1 pages | LIQ MISC | ||||||||||
Registered office address changed from 100-102 St. James Road Northampton Northamptonshire NN5 5LF to 40a Station Road Upminster Essex RM14 2TR on Jul 18, 2014 | 2 pages | AD01 | ||||||||||
Insolvency filing Insolvency:form 4.40 | 1 pages | LIQ MISC | ||||||||||
Certificate of removal of voluntary liquidator | 1 pages | 4.38 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Termination of appointment of Comtrade Limited as a director | 2 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Jul 26, 2013 | 10 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Administrator's progress report to May 10, 2012 | 12 pages | 2.24B | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
Certificate of change of name Company name changed mba international LIMITED\certificate issued on 24/01/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Statement of administrator's proposal | 33 pages | 2.17B | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Registered office address changed from * 23 Clifton Hill St John's Wood London NW8 0QE* on Nov 17, 2011 | 2 pages | AD01 | ||||||||||
Amended accounts made up to Jun 30, 2010 | 7 pages | AAMD | ||||||||||
Annual return made up to Mar 31, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mark Edward Bointon on Jul 01, 2010 | 2 pages | CH03 | ||||||||||
Director's details changed for Mark Edward Bointon on Jan 15, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 7 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0