MBRO IT SOLUTIONS LTD

Brunel House 340 Firecrest Court Brunel House 340 Firecrest Court, Warrington, WA1 1RG, Cheshire
StatusDISSOLVED
Company No.07997945
CategoryPrivate Limited Company
Incorporated20 Mar 2012
Age12 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution02 Nov 2018
Years5 years, 7 months, 2 days

SUMMARY

MBRO IT SOLUTIONS LTD is an dissolved private limited company with number 07997945. It was incorporated 12 years, 2 months, 15 days ago, on 20 March 2012 and it was dissolved 5 years, 7 months, 2 days ago, on 02 November 2018. The company address is Brunel House 340 Firecrest Court Brunel House 340 Firecrest Court, Warrington, WA1 1RG, Cheshire.



Company Fillings

Gazette dissolved liquidation

Date: 02 Nov 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2018

Action Date: 27 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Mar 2018

Action Date: 27 Oct 2017

Category: Accounts

Type: AA01

New date: 2017-10-27

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wendy Ann Brooks

Termination date: 2015-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Address

Type: AD01

Old address: 45 Pollards Green Chelmer Village Essex CM2 6UH

Change date: 2015-03-18

New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2012

Action Date: 20 Mar 2012

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2012-03-20

Documents

View document PDF

Incorporation company

Date: 20 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTION MAN INVESTMENT LTD

2 ROBERT COURT,LONDON,SE20 8JJ

Number:11340209
Status:ACTIVE
Category:Private Limited Company

CLYDEFORTH PROMOTIONAL PRODUCTS LIMITED

4 WOODLANDS ROAD,MOTHERWELL,ML1 2PX

Number:SC255342
Status:ACTIVE
Category:Private Limited Company

LYNTON SHOPFITTERS LIMITED

LYNTON HOUSE,TUNSTALL,ST6 5AL

Number:02902022
Status:ACTIVE
Category:Private Limited Company

SAFI SECURITY LIMITED

FLAT 152 PAGET HOUSE,TIPTON,DY4 7TU

Number:11636082
Status:ACTIVE
Category:Private Limited Company

SIG COMBIBLOC LIMITED

ALEXANDER HOUSE 1 MANDARIN ROAD,HOUGHTON LE SPRING,DH4 5RA

Number:01146077
Status:ACTIVE
Category:Private Limited Company

TO DREAM N BELIEVE LTD.

28 CLOVELLY ROAD,LONDON,W4 5DS

Number:10891455
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source