MBM TECHNOLOGY LIMITED
Status | DISSOLVED |
Company No. | 04313086 |
Category | Private Limited Company |
Incorporated | 30 Oct 2001 |
Age | 22 years, 6 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 27 Sep 2016 |
Years | 7 years, 8 months, 1 day |
SUMMARY
MBM TECHNOLOGY LIMITED is an dissolved private limited company with number 04313086. It was incorporated 22 years, 6 months, 29 days ago, on 30 October 2001 and it was dissolved 7 years, 8 months, 1 day ago, on 27 September 2016. The company address is Dalton House Dalton House, London, SW19 2RR.
Company Fillings
Gazette dissolved voluntary
Date: 27 Sep 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 09 Aug 2016
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 05 Jul 2016
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Change corporate secretary company with change date
Date: 19 Dec 2014
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Regent Premium Secretary Ltd
Change date: 2014-12-19
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date
Date: 29 Nov 2013
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Appoint person director company with name
Date: 07 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Karl James Cutler
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date
Date: 05 Dec 2012
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 24 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-24
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date
Date: 21 Dec 2010
Action Date: 24 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-24
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2009
Action Date: 24 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-24
Documents
Accounts with accounts type small
Date: 08 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/08; full list of members
Documents
Legacy
Date: 21 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288a
Description: Director appointed martin john mayhew allen
Documents
Legacy
Date: 25 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director damian calderbank
Documents
Legacy
Date: 25 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 25/04/2008 from 788-790 finchley road london NW11 7TJ
Documents
Certificate change of name company
Date: 05 Mar 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pivotserve LIMITED\certificate issued on 07/03/08
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/04; full list of members
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 26 Aug 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 18 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/02; full list of members
Documents
Legacy
Date: 18 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 28/11/01--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 17 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/02 to 31/12/02
Documents
Legacy
Date: 13 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 13/12/01 from: 23 greenacres, hendon lane finchley london N3 3SF
Documents
Legacy
Date: 30 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 28/11/01 from: 72 new bond street mayfair london W1S 1RR
Documents
Some Companies
GLOBAL AFFAIRS TRADING LIMITED
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 09263284 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GLOBAL RISK INITIATIVES LIMITED
10 SAINT MARTINS SQUARE,WEST SUSSEX,PO19 1NR
Number: | 03466333 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDIGO FACILITIES SOLUTIONS LTD
16D CASTLE STREET,LISBURN,BT27 4XD
Number: | NI626126 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACELHATTON SOLICITORS LIMITED
58 ANDERSONSTOWN ROAD,BELFAST,BT11 9AN
Number: | NI627548 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR 5 HARBOUR EXCHANGE SQUARE,LONDON,E14 9GE
Number: | 08209560 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 WATER LANE,BISHOP'S STORTFORD,CM23 2JZ
Number: | 04562348 |
Status: | ACTIVE |
Category: | Private Limited Company |