MB LEGAL SERVICES LIMITED
Status | ADMINISTRATION |
Company No. | 07721111 |
Category | Private Limited Company |
Incorporated | 28 Jul 2011 |
Age | 12 years, 10 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
MB LEGAL SERVICES LIMITED is an administration private limited company with number 07721111. It was incorporated 12 years, 10 months, 7 days ago, on 28 July 2011. The company address is 5 Park Court 5 Park Court, West Byfleet, KT14 6SD, Surrey.
Company Fillings
Liquidation administration notice deemed approval of proposals
Date: 30 May 2024
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration progress report
Date: 28 May 2024
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration statement of affairs with form attached
Date: 19 Apr 2024
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Liquidation in administration progress report
Date: 29 Dec 2023
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 14 Dec 2023
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 28 Sep 2023
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-20
New address: 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD
Old address: Lyons House 2 Station Road Frimley Surrey GU16 7JA
Documents
Liquidation in administration proposals
Date: 23 Jan 2023
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration appointment of administrator
Date: 11 Nov 2022
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Confirmation statement with updates
Date: 02 Sep 2022
Action Date: 28 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-28
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 18 Aug 2021
Action Date: 28 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-28
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 01 Sep 2020
Action Date: 28 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-28
Documents
Change person director company with change date
Date: 31 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-01
Officer name: Mr Michael Terence Brooks
Documents
Change to a person with significant control
Date: 31 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Terence Brooks
Change date: 2020-07-01
Documents
Termination secretary company with name termination date
Date: 31 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Southern Corporate Services Limited
Termination date: 2020-07-01
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 28 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-28
Documents
Change account reference date company previous extended
Date: 15 Jul 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2019-06-30
Documents
Termination secretary company with name termination date
Date: 06 Mar 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janice Ann Brooks
Termination date: 2019-03-05
Documents
Appoint corporate secretary company with name date
Date: 06 Mar 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-03-05
Officer name: Southern Corporate Services Limited
Documents
Confirmation statement with updates
Date: 07 Aug 2018
Action Date: 28 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-28
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage satisfy charge full
Date: 04 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 02 Aug 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Jul 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 28 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-28
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Nov 2014
Action Date: 31 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-10-31
Charge number: 077211110002
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 28 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-28
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 28 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-28
Documents
Gazette filings brought up to date
Date: 31 Jul 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous extended
Date: 30 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 28 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-28
Documents
Legacy
Date: 16 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
151 BUILDING 45 HOPTON ROAD,LONDON,SE18 6TL
Number: | 10547286 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMERGING KNOWLEDGE SYSTEMS LIMITED
112 HIGH STREET,WARWICKSHIRE,B46 3BL
Number: | 05893798 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH LODGE,BOXFORD SUDBURY,CO10 5JX
Number: | 04440618 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 08602403 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 HAMILTON PLACE,ABERDEEN,AB15 5BD
Number: | SC320881 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 STATION ROAD,POLEGATE,BN26 6EA
Number: | 10630936 |
Status: | ACTIVE |
Category: | Private Limited Company |