MBT HOLDINGS LIMITED

06983703
WESLEY HOUSE HUDDERSFIELD ROAD BIRSTALL BATLEY WEST YORKSHIRE WF17 9EJ

Documents

Documents
Date Category Description Pages
22 Dec 2015 gazette Gazette Dissolved Liquidation 1 Buy now
22 Sep 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 10 Buy now
06 Jan 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
16 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Dec 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
15 Dec 2014 resolution Resolution 1 Buy now
06 Nov 2014 accounts Annual Accounts 21 Buy now
15 Sep 2014 annual-return Annual Return 5 Buy now
10 Dec 2013 officers Termination of appointment of director (Stewart Macdonald) 1 Buy now
07 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
02 Oct 2013 accounts Annual Accounts 22 Buy now
17 Sep 2013 annual-return Annual Return 6 Buy now
02 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Oct 2012 mortgage Particulars of a mortgage or charge 11 Buy now
18 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Aug 2012 annual-return Annual Return 6 Buy now
29 Aug 2012 capital Notice of name or other designation of class of shares 2 Buy now
29 Aug 2012 resolution Resolution 2 Buy now
09 Aug 2012 accounts Annual Accounts 23 Buy now
22 Sep 2011 annual-return Annual Return 6 Buy now
07 Jun 2011 accounts Annual Accounts 25 Buy now
04 Apr 2011 mortgage Particulars of a mortgage or charge 11 Buy now
11 Aug 2010 annual-return Annual Return 6 Buy now
10 Aug 2010 officers Change of particulars for director (Andrew William Nicholson) 3 Buy now
02 Jun 2010 officers Change of particulars for director (Andrew William Nicholson) 2 Buy now
25 May 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
16 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Dec 2009 resolution Resolution 27 Buy now
18 Dec 2009 resolution Resolution 2 Buy now
18 Dec 2009 capital Return of Allotment of shares 6 Buy now
17 Dec 2009 incorporation Memorandum Articles 25 Buy now
17 Dec 2009 resolution Resolution 28 Buy now
08 Dec 2009 officers Appointment of director (Andrew William Nicholson) 3 Buy now
28 Nov 2009 mortgage Particulars of a mortgage or charge 6 Buy now
26 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
24 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
06 Nov 2009 officers Termination of appointment of director (Julie Taylor) 2 Buy now
30 Oct 2009 resolution Resolution 2 Buy now
30 Oct 2009 change-of-name Change Of Name Notice 2 Buy now
27 Sep 2009 officers Director appointed david reginald brown 1 Buy now
23 Sep 2009 address Registered office changed on 23/09/2009 from yorkshire house east parade leeds west yorkshire LS1 5BD 1 Buy now
18 Sep 2009 officers Director appointed stewart macdonald 1 Buy now
18 Sep 2009 officers Director appointed julie taylor 1 Buy now
17 Sep 2009 resolution Resolution 2 Buy now
14 Sep 2009 capital Ad 09/09/09\gbp si 98@1=98\gbp ic 2/100\ 2 Buy now
14 Sep 2009 officers Appointment terminated director kevin emsley 1 Buy now
14 Sep 2009 officers Appointment terminated director lupfaw formations LIMITED 1 Buy now
14 Sep 2009 officers Appointment terminated secretary lupfaw secretarial LIMITED 1 Buy now
11 Sep 2009 change-of-name Certificate Change Of Name Company 3 Buy now
06 Aug 2009 incorporation Incorporation Company 24 Buy now