Liquidation
Company Information for M.M.B. INTERNATIONAL LIMITED
7 ST PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB,
|
Company Registration Number
01870648
Private Limited Company
Liquidation |
Company Name | |
---|---|
M.M.B. INTERNATIONAL LIMITED | |
Legal Registered Office | |
7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB Other companies in SK1 | |
Company Number | 01870648 | |
---|---|---|
Company ID Number | 01870648 | |
Date formed | 1984-12-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2011 | |
Account next due | 31/12/2012 | |
Latest return | 08/05/2012 | |
Return next due | 05/06/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 21:53:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
M.M.B. INTERNATIONAL LIMITED | 3RD FLOOR 27-29 LOWER PEMBROKE STREET DUBLIN 2 | Dissolved | Company formed on the 1994-12-20 |
Officer | Role | Date Appointed |
---|---|---|
IAN GALIAN WOOLHOUSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LENA WOOLHOUSE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MMB INTERNATIONAL BLUE LIGHT LTD | Director | 2012-09-27 | CURRENT | 2012-09-27 | Dissolved 2015-10-24 | |
SILKSTONE PROPERTY INVESTMENTS (NO 2) LIMITED | Director | 2011-05-25 | CURRENT | 2011-05-19 | Dissolved 2016-11-22 | |
IG & L INVESTMENTS LTD | Director | 2011-03-15 | CURRENT | 2011-03-15 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-16 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-16 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2015 | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-16 | |
4.68 | Liquidators' statement of receipts and payments to 2013-10-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/12 FROM Mmb International Ltd, Queens Avenue, Hurdsfield Industrial Estate, Macclesfield Cheshire SK10 2DG | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 11/05/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ian Galian Woolhouse on 2010-05-08 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 08/05/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
395 | Particulars of a mortgage or charge / charge no: 1 | |
363a | Return made up to 08/05/08; full list of members | |
288b | Appointment terminated secretary lena woolhouse | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | Registered office changed on 13/08/07 from: brunel road lyme green business park macclesfield cheshire SK11 0TA | |
363a | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/05/04 | |
363s | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS | |
363b | RETURN MADE UP TO 08/05/91; CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 | |
288 | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90 | |
363 | RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89 | |
363 | RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 190288 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (30990 - Manufacture of other transport equipment n.e.c.) as M.M.B. INTERNATIONAL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |