MBS (MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

MBS (MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03338157

Incorporation date

20/03/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

142-148 Main Road, Sidcup, Kent DA14 6NZCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1997)
dot icon14/08/2012
Final Gazette dissolved following liquidation
dot icon14/05/2012
Liquidators' statement of receipts and payments to 2012-05-08
dot icon14/05/2012
Return of final meeting in a creditors' voluntary winding up
dot icon09/04/2012
Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 2012-04-10
dot icon29/11/2011
Notice of ceasing to act as a voluntary liquidator
dot icon12/10/2011
Liquidators' statement of receipts and payments to 2011-09-09
dot icon28/03/2011
Liquidators' statement of receipts and payments to 2011-03-09
dot icon04/10/2010
Liquidators' statement of receipts and payments to 2010-09-09
dot icon01/09/2010
Registered office address changed from C/O Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 2010-09-02
dot icon21/03/2010
Liquidators' statement of receipts and payments to 2010-03-09
dot icon29/09/2009
Liquidators' statement of receipts and payments to 2009-09-09
dot icon13/04/2009
Liquidators' statement of receipts and payments to 2009-03-09
dot icon30/09/2008
Liquidators' statement of receipts and payments to 2008-09-09
dot icon24/09/2007
Registered office changed on 25/09/07 from: block 6 unit 2 cannock chase enterprice centre walkers rise hednesford cannock staffordshire WS12 0QU
dot icon20/09/2007
Statement of affairs
dot icon20/09/2007
Resolutions
dot icon20/09/2007
Appointment of a voluntary liquidator
dot icon12/07/2007
Return made up to 29/03/07; full list of members
dot icon12/07/2007
Director's particulars changed
dot icon12/07/2007
Registered office changed on 13/07/07
dot icon16/04/2007
Total exemption small company accounts made up to 2006-04-30
dot icon12/12/2006
New secretary appointed
dot icon12/12/2006
Secretary resigned
dot icon04/05/2006
Return made up to 29/03/06; full list of members
dot icon12/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon29/06/2005
Return made up to 29/03/05; full list of members
dot icon24/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon21/09/2004
Director resigned
dot icon21/09/2004
New secretary appointed
dot icon21/09/2004
Secretary resigned
dot icon24/08/2004
Registered office changed on 25/08/04 from: unit 602 cannock chase enterprise centre walkers rise cannock staffordshire WS12 5QU
dot icon17/03/2004
Return made up to 29/03/04; full list of members
dot icon18/12/2003
New secretary appointed
dot icon18/12/2003
Secretary resigned
dot icon16/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon17/07/2003
New director appointed
dot icon22/03/2003
Return made up to 29/03/03; full list of members
dot icon16/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon10/04/2002
Return made up to 29/03/02; full list of members
dot icon09/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon14/03/2001
Return made up to 21/03/01; full list of members
dot icon11/10/2000
Accounts for a small company made up to 2000-04-30
dot icon01/05/2000
Return made up to 21/03/00; full list of members
dot icon01/05/2000
Secretary resigned
dot icon01/05/2000
New secretary appointed
dot icon14/12/1999
Accounts for a small company made up to 1999-04-30
dot icon14/10/1999
Registered office changed on 15/10/99 from: 51 mount road rugeley staffordshire WS15 2LR
dot icon01/07/1999
Return made up to 21/03/99; full list of members
dot icon15/02/1999
New secretary appointed
dot icon15/02/1999
New director appointed
dot icon15/02/1999
Director resigned
dot icon15/02/1999
Secretary resigned
dot icon21/09/1998
Accounts for a small company made up to 1998-04-30
dot icon19/04/1998
Return made up to 21/03/98; full list of members
dot icon25/03/1998
Ad 19/11/97--------- £ si 98@1=98 £ ic 2/100
dot icon23/11/1997
Accounting reference date extended from 31/03/98 to 30/04/98
dot icon07/05/1997
Director resigned
dot icon07/05/1997
Secretary resigned
dot icon07/05/1997
New director appointed
dot icon07/05/1997
Registered office changed on 08/05/97 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN
dot icon07/05/1997
New secretary appointed
dot icon29/04/1997
Certificate of change of name
dot icon23/04/1997
Nc inc already adjusted 21/03/97
dot icon23/04/1997
Resolutions
dot icon23/04/1997
Resolutions
dot icon20/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2006
dot iconLast change occurred
29/04/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2006
dot iconNext account date
29/04/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSL SECRETARIES LIMITED
Corporate Secretary
30/11/2006 - Present
63
Bas, Michael Fred
Director
01/05/1997 - 04/01/1999
5
Bas, Michael Fred
Director
01/07/2003 - Present
5
Bas, Michael Fred
Secretary
04/01/1999 - 20/12/1999
1
Bas, Michelle Joy
Secretary
01/09/2004 - 30/11/2006
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MBS (MIDLANDS) LIMITED

MBS (MIDLANDS) LIMITED is an(a) Dissolved company incorporated on 20/03/1997 with the registered office located at 142-148 Main Road, Sidcup, Kent DA14 6NZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MBS (MIDLANDS) LIMITED?

toggle

MBS (MIDLANDS) LIMITED is currently Dissolved. It was registered on 20/03/1997 and dissolved on 14/08/2012.

Where is MBS (MIDLANDS) LIMITED located?

toggle

MBS (MIDLANDS) LIMITED is registered at 142-148 Main Road, Sidcup, Kent DA14 6NZ.

What does MBS (MIDLANDS) LIMITED do?

toggle

MBS (MIDLANDS) LIMITED operates in the Manufacture of metal structures and parts of structures (28.11 - SIC 2003) sector.

What is the latest filing for MBS (MIDLANDS) LIMITED?

toggle

The latest filing was on 14/08/2012: Final Gazette dissolved following liquidation.