MBB SUPPLIERS LTD

Merit House 2nd Floor Part East Merit House 2nd Floor Part East, London, NW9 5AF
StatusDISSOLVED
Company No.05715215
CategoryPrivate Limited Company
Incorporated20 Feb 2006
Age18 years, 4 months, 13 days
JurisdictionEngland Wales
Dissolution12 Sep 2015
Years8 years, 9 months, 23 days

SUMMARY

MBB SUPPLIERS LTD is an dissolved private limited company with number 05715215. It was incorporated 18 years, 4 months, 13 days ago, on 20 February 2006 and it was dissolved 8 years, 9 months, 23 days ago, on 12 September 2015. The company address is Merit House 2nd Floor Part East Merit House 2nd Floor Part East, London, NW9 5AF.



Company Fillings

Gazette dissolved liquidation

Date: 12 Sep 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 12 Jun 2015

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 11 Jan 2013

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2011

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 20 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-20

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Apr 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 15 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2010

Action Date: 20 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / yusif mohammed / 15/03/2009

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed yusif mohammed logged form

Documents

View document PDF

Certificate change of name company

Date: 03 Dec 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed peterhams LIMITED\certificate issued on 03/12/08

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary victoria davies

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter abraham

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 24/11/2008 from 25 annesley avenue colindale london NW9 5ED

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 20/11/2008 from merit house 2ND floor part east colindale london NW9 5AF

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed yusif mohammed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 20/11/2008 from 3 defence close london SE28 0LJ

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/07; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 07 Aug 2007

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 21/02/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 20 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTANCY RECRUITMENT WALES LIMITED

SUITE 13 RAGLAN HOUSE,CWMBRAN,NP44 3AB

Number:06224185
Status:ACTIVE
Category:Private Limited Company

COLLIERS (STOCKFIELD AUTOPOINT) LIMITED

2 WATER COURT,BIRMINGHAM,B3 1HP

Number:00411956
Status:ACTIVE
Category:Private Limited Company

EAST ANGLIAN RAILWAY MUSEUM (TRADING) LIMITED

CHAPPEL & WAKES COLNE STATION STATION ROAD,COLCHESTER,CO6 2DS

Number:00972290
Status:ACTIVE
Category:Private Limited Company
Number:CE004107
Status:ACTIVE
Category:Charitable Incorporated Organisation

PIOTR SLIWINSKI LTD

39 DUNLIN DRIVE,KIDDERMINSTER,DY10 4TB

Number:07937060
Status:ACTIVE
Category:Private Limited Company

POULTONS (DORSET) LIMITED

UNIT 7B,SHAFTESBURY,SP7 9QJ

Number:07742663
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