MBC6 LIMITED
Status | DISSOLVED |
Company No. | 02403788 |
Category | Private Limited Company |
Incorporated | 12 Jul 1989 |
Age | 34 years, 9 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 07 Feb 2012 |
Years | 12 years, 3 months, 4 days |
SUMMARY
MBC6 LIMITED is an dissolved private limited company with number 02403788. It was incorporated 34 years, 9 months, 30 days ago, on 12 July 1989 and it was dissolved 12 years, 3 months, 4 days ago, on 07 February 2012. The company address is Company Secretary Company Secretary, Holyhead Road, CV5 8JJ, Coventry.
Company Fillings
Gazette dissolved voluntary
Date: 07 Feb 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Oct 2011
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 31 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 24 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-24
Documents
Accounts with accounts type dormant
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 18 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Fryer
Documents
Resolution
Date: 30 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 24 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-24
Documents
Change person secretary company with change date
Date: 10 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-10
Officer name: Mr Mark Devin
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Kennedy Russell
Change date: 2009-11-10
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-10
Officer name: Mark Rupert Maxwell Fryer
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-10
Officer name: Peter John Shillcock
Documents
Accounts with made up date
Date: 24 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/08; full list of members
Documents
Accounts with made up date
Date: 01 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/07; full list of members
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/07 to 31/12/07
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 24 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 23 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 23/01/07 from: third floor midsummer house midsummer boulevard milton keynes MK9 3BN
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/06; full list of members
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 10 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/05; full list of members
Documents
Legacy
Date: 10 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 03 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/04; full list of members
Documents
Certificate change of name company
Date: 23 Jul 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed B.S.A. ultrafine powders LIMITED\certificate issued on 23/07/04
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 08 Jun 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 27 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 27/02/04 from: c/o lti LIMITED holyhead road coventry CV5 8JJ
Documents
Legacy
Date: 07 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/03; full list of members
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 24/12/03 from: one ropemaker street london EC2Y 9HT
Documents
Accounts with made up date
Date: 31 May 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 20 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 20/02/03 from: 1 love lane london EC2V 7HJ
Documents
Legacy
Date: 30 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/02; full list of members
Documents
Legacy
Date: 30 Jan 2003
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 06 Feb 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 15 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/01; full list of members
Documents
Legacy
Date: 14 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 30 May 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 24 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/00; full list of members
Documents
Legacy
Date: 24 Jan 2001
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 02 Jun 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 11 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/99; full list of members
Documents
Legacy
Date: 14 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts amended with made up date
Date: 15 Jun 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AAMD
Made up date: 1998-07-31
Documents
Legacy
Date: 22 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 11 Feb 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 06 Feb 1999
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/98; full list of members
Documents
Legacy
Date: 06 Feb 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jan 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 1997
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/97; full list of members
Documents
Legacy
Date: 21 Nov 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 11 Nov 1997
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 19 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Dec 1996
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/96; no change of members
Documents
Accounts with made up date
Date: 03 Sep 1996
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Accounts with made up date
Date: 27 Mar 1996
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 02 Jan 1996
Category: Annual-return
Type: 363x
Description: Return made up to 20/12/95; no change of members
Documents
Accounts with made up date
Date: 11 Apr 1995
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Legacy
Date: 13 Mar 1995
Category: Address
Type: 287
Description: Registered office changed on 13/03/95 from: elton park works hadleigh road ipswich suffolk IP2 0HX
Documents
Legacy
Date: 06 Jan 1995
Category: Annual-return
Type: 363x
Description: Return made up to 20/12/94; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 05 Oct 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Oct 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Sep 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Sep 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 07 Sep 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Sep 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jun 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 24 Jan 1994
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Legacy
Date: 10 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/93; full list of members
Documents
Some Companies
APPLE COTTAGE,BALDOCK,SG7 6DF
Number: | 07913898 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAGOD HEALTHCARE SERVICE LIMITED
33 MORTIMER ROAD,MITCHAM,CR4 3HS
Number: | 10124425 |
Status: | ACTIVE |
Category: | Private Limited Company |
925 FINCHLEY ROAD,LONDON,NW11 7PE
Number: | 07036716 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 RUFFORTH COURT,LONDON,NW9 5LZ
Number: | 10675037 |
Status: | ACTIVE |
Category: | Private Limited Company |
OTTERSHAW 14 FLOWER CRESCENT FLOWER CRESCENT,CHERTSEY,KT16 0NS
Number: | 11243790 |
Status: | ACTIVE |
Category: | Private Limited Company |
60-64 CANTERBURY STREET,GILLINGHAM,ME7 5UJ
Number: | 08486245 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |