MB TECHNOLOGY LIMITED
Status | DISSOLVED |
Company No. | 04103064 |
Category | Private Limited Company |
Incorporated | 07 Nov 2000 |
Age | 23 years, 6 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 02 May 2023 |
Years | 1 year, 19 days |
SUMMARY
MB TECHNOLOGY LIMITED is an dissolved private limited company with number 04103064. It was incorporated 23 years, 6 months, 14 days ago, on 07 November 2000 and it was dissolved 1 year, 19 days ago, on 02 May 2023. The company address is 1 Russell Road 1 Russell Road, Hampshire, PO9 2DG.
Company Fillings
Gazette filings brought up to date
Date: 26 Jan 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 24 Jan 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 03 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-03
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2020
Action Date: 03 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-03
Documents
Accounts with accounts type dormant
Date: 24 Dec 2019
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 07 Nov 2019
Action Date: 03 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-03
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 03 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-03
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-03
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 03 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-03
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 03 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-03
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 03 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-03
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 03 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-03
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2012
Action Date: 03 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-03
Documents
Termination secretary company with name
Date: 17 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Bird
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 03 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-03
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2010
Action Date: 03 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-03
Documents
Accounts with accounts type total exemption small
Date: 17 May 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2009
Action Date: 03 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-03
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 12 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Bird
Change date: 2009-11-12
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 17 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 May 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 18 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 24 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 06 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 21 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/02; full list of members; amend
Documents
Legacy
Date: 13 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/02; full list of members
Documents
Legacy
Date: 10 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/01; full list of members; amend
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 30 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/01; full list of members
Documents
Legacy
Date: 21 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 21/11/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
Documents
Legacy
Date: 21 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
19 MEADOWSWEET LANE MEADOWSWEET LANE,BRACKNELL,RG42 5AA
Number: | 10339112 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 HUD HEY INDUSTRIAL ESTATE, HUD HEY ROAD,ROSSENDALE,BB4 5JH
Number: | 07967847 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUNDATION YEARS NURSERIES DEBDALE LTD
DEBDALE PARK BEEHIVE 1075,MANCHESTER,M18 7LJ
Number: | 08747126 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.E.C.E. FIRE & SECURITY LIMITED
UNIT 12 ROCHESTER TRADE PARK,ROCHESTER,ME1 3QY
Number: | 04607772 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HOLLY BANK,BOLTON,BL7 0LP
Number: | 09962123 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR KIRKDALE HOUSE,LEYTONSTONE,E11 1HP
Number: | 08585465 |
Status: | ACTIVE |
Category: | Private Limited Company |