M & B INDUSTRIAL LIMITED

06517889
10 BROOKLANDS COURT KETTERING VENTURE PARK KETTERING NORTHAMPTONSHIRE NN15 6FD

Documents

Documents
Date Category Description Pages
15 Sep 2015 gazette Gazette Dissolved Compulsory 1 Buy now
02 Jun 2015 gazette Gazette Notice Voluntary 1 Buy now
14 Nov 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Oct 2014 gazette Gazette Notice Compulsary 1 Buy now
20 Mar 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Mar 2014 gazette Gazette Notice Compulsary 1 Buy now
01 Mar 2013 annual-return Annual Return 4 Buy now
29 Nov 2012 accounts Annual Accounts 6 Buy now
14 Sep 2012 officers Appointment of director (Mrs Blair Frances Mills) 2 Buy now
14 Sep 2012 capital Return of Allotment of shares 3 Buy now
01 Mar 2012 annual-return Annual Return 3 Buy now
01 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Nov 2011 accounts Annual Accounts 6 Buy now
24 Mar 2011 annual-return Annual Return 4 Buy now
11 Aug 2010 accounts Annual Accounts 4 Buy now
01 Apr 2010 annual-return Annual Return 4 Buy now
01 Apr 2010 officers Change of particulars for director (Matthew Mills) 2 Buy now
26 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jan 2010 officers Change of particulars for corporate secretary (Money Matters Ltd) 2 Buy now
16 Jul 2009 accounts Annual Accounts 3 Buy now
12 Mar 2009 annual-return Return made up to 28/02/09; full list of members 3 Buy now
31 Dec 2008 officers Secretary's change of particulars / money matters (uk) LTD / 29/12/2008 2 Buy now
28 Feb 2008 incorporation Incorporation Company 12 Buy now