M.B.R. PUBLICATIONS LIMITED
Status | DISSOLVED |
Company No. | 02028927 |
Category | Private Limited Company |
Incorporated | 17 Jun 1986 |
Age | 37 years, 11 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 25 May 2022 |
Years | 2 years, 11 days |
SUMMARY
M.B.R. PUBLICATIONS LIMITED is an dissolved private limited company with number 02028927. It was incorporated 37 years, 11 months, 18 days ago, on 17 June 1986 and it was dissolved 2 years, 11 days ago, on 25 May 2022. The company address is 7 St Petersgate, Stockport, SK1 1EB.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 25 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Oct 2021
Action Date: 11 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Oct 2020
Action Date: 11 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Oct 2019
Action Date: 11 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-11
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-26
New address: 7 st Petersgate Stockport SK1 1EB
Old address: 2 the Green Kings Norton Birmingham B38 8SD
Documents
Liquidation voluntary statement of affairs
Date: 25 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 11 Jul 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Change person director company with change date
Date: 11 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-01
Officer name: Mrs Donna Rachel Mcdermott
Documents
Change person secretary company with change date
Date: 11 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Donna Rachel Mcdermott
Change date: 2016-07-01
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Termination director company with name
Date: 25 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lawrence Mcdermott
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Capital allotment shares
Date: 09 Nov 2011
Action Date: 18 Oct 2011
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2011-10-18
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Appoint person director company with name
Date: 15 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Donna Rachel Mcdermott
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 11 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/06; full list of members
Documents
Accounts with accounts type small
Date: 11 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/05; full list of members
Documents
Legacy
Date: 16 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/04; full list of members
Documents
Accounts with accounts type small
Date: 16 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type small
Date: 18 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 20 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/03; full list of members
Documents
Accounts with accounts type small
Date: 21 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 10 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/02; full list of members
Documents
Accounts with accounts type small
Date: 31 Jul 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 10 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/01; full list of members
Documents
Legacy
Date: 19 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/00; full list of members
Documents
Accounts with accounts type small
Date: 10 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type small
Date: 04 Aug 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 20 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/99; no change of members
Documents
Accounts with accounts type small
Date: 17 Jul 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 23 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/98; no change of members
Documents
Accounts with accounts type small
Date: 02 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 21 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/97; full list of members
Documents
Legacy
Date: 28 Apr 1997
Category: Capital
Type: 169
Description: £ ic 115/100 13/03/97 £ sr 15@1=15
Documents
Legacy
Date: 11 Apr 1997
Category: Capital
Type: 88(2)R
Description: Ad 13/03/97--------- £ si 45@1=45 £ ic 70/115
Documents
Accounts with accounts type full
Date: 09 Aug 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 09 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/96; full list of members
Documents
Legacy
Date: 11 Jun 1996
Category: Capital
Type: 169
Description: £ ic 80/70 29/03/96 £ sr 10@1=10
Documents
Accounts with accounts type small
Date: 08 Aug 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 12 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type small
Date: 20 Jul 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 22 Jun 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/94; change of members
Documents
Accounts with accounts type small
Date: 09 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 28 Jul 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 02 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/93; full list of members
Documents
Accounts with accounts type small
Date: 07 Nov 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 30 Sep 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 08 Sep 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Sep 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 08 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/92; full list of members
Documents
Accounts with accounts type full
Date: 26 Nov 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Accounts with accounts type small
Date: 11 Nov 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 09 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 14/06/91; full list of members
Documents
Legacy
Date: 08 Aug 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Jul 1991
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/04 to 31/03
Documents
Legacy
Date: 29 Jul 1991
Category: Address
Type: 287
Description: Registered office changed on 29/07/91 from: unit 4 aston road bromsgrove worcs B60 3EX
Documents
Legacy
Date: 24 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 17/08/90; full list of members
Documents
Legacy
Date: 02 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 14/06/89; full list of members
Documents
Accounts with accounts type small
Date: 02 Oct 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 17 Oct 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Oct 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Jul 1988
Category: Capital
Type: PUC 2
Description: Wd 24/05/88 ad 12/04/87--------- £ si 90@1=90 £ ic 10/100
Documents
Accounts with made up date
Date: 16 Jun 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 16 Jun 1988
Category: Annual-return
Type: 363
Description: Return made up to 13/05/88; full list of members
Documents
Legacy
Date: 20 May 1988
Category: Address
Type: 287
Description: Registered office changed on 20/05/88 from: 254 station road knowe solihull B93 0ES
Documents
Legacy
Date: 08 May 1987
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/03 to 30/04
Documents
Accounts with accounts type full
Date: 01 May 1987
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 01 May 1987
Category: Annual-return
Type: 363
Description: Return made up to 20/04/87; full list of members
Documents
Legacy
Date: 17 Apr 1987
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 07 Apr 1987
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed emdex LIMITED\certificate issued on 07/04/87
Documents
Legacy
Date: 28 Mar 1987
Category: Address
Type: 287
Description: Registered office changed on 28/03/87 from: crown house 2 crown dale london SE19 3NQ
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 13 Aug 1986
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Some Companies
SUITE 46 GROVEWOOD BUSINESS CENTRE,BELLSHILL,ML4 3NQ
Number: | SC231044 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 DEVONSHIRE CLOSE,SHEFFIELD,S18 1QY
Number: | 08705548 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 PORCHESTER TERRACE,LONDON,W2 3TS
Number: | 09534979 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOGICOS FINANCIAL PLANNING LTD
SUITE B FIRST FLOOR, 6 CORN,HEREFORDSHIRE,HR6 8LR
Number: | 01798298 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLETON PLUS DEVELOPMENT TRUST
10 MARKET PLACE,COUNTY DURHAM,DL12 0QG
Number: | 03520711 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
STOUT PROPERTY SOLUTIONS LIMITED
UNIT 5 CENTRAL BUSINESS PARK,BOURNEMOUTH,BH1 3JS
Number: | 09805180 |
Status: | ACTIVE |
Category: | Private Limited Company |