-
MBI CONSULTING (UK) LTD - Frp Advisory Llp - Minerva, 29 East Parade, Leeds, Yorkshire, United Kingdom
Company Information
- Company registration number
- 08277561
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Frp Advisory Llp - Minerva
- 29 East Parade
- Leeds
- Yorkshire
- LS1 5PS Frp Advisory Llp - Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS UK
Management
- Managing Directors
- FORSTER, Robin Scott
- HOWARTH, Daniel
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-11-01
- Age Of Company 2012-11-01 11 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mr Gavin Lee Woodhouse
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2018-03-21
- Last Date: 2016-03-31
- Annual Return
- Due Date: 2019-08-04
- Last Date: 2018-07-21
-
MBI CONSULTING (UK) LTD Company Description
- MBI CONSULTING (UK) LTD is a ltd registered in United Kingdom with the Company reg no 08277561. Its current trading status is "live". It was registered 2012-11-01. It has declared SIC or NACE codes as "68209". It has 2 directors The latest accounts are filed up to 2016-03-31.It can be contacted at Frp Advisory Llp - Minerva .
Get MBI CONSULTING (UK) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mbi Consulting (Uk) Ltd - Frp Advisory Llp - Minerva, 29 East Parade, Leeds, Yorkshire, United Kingdom
- 2012-11-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MBI CONSULTING (UK) LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-10-06) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2023-12-08) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2023-12-10) - 600
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-09-20) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-09-15) - LIQ03
keyboard_arrow_right 2020
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2020-08-10) - AM22
-
liquidation-in-administration-progress-report (2020-03-27) - AM10
keyboard_arrow_right 2019
-
liquidation-in-administration-extension-of-period (2019-08-05) - AM19
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-05) - AD01
-
liquidation-in-administration-progress-report (2019-03-27) - AM10
-
liquidation-in-administration-progress-report (2019-09-25) - AM10
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-08-08) - PSC04
-
liquidation-administration-notice-deemed-approval-of-proposals (2018-11-21) - AM06
-
liquidation-in-administration-proposals (2018-10-29) - AM03
-
liquidation-in-administration-appointment-of-administrator (2018-09-05) - AM01
-
confirmation-statement-with-no-updates (2018-08-08) - CS01
-
move-registers-to-sail-company-with-new-address (2018-08-08) - AD03
-
change-sail-address-company-with-new-address (2018-08-08) - AD02
-
mortgage-satisfy-charge-full (2018-07-10) - MR04
-
gazette-filings-brought-up-to-date (2018-06-09) - DISS40
-
gazette-notice-compulsory (2018-05-22) - GAZ1
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-09-28) - CS01
-
gazette-notice-compulsory (2017-03-07) - GAZ1
-
gazette-filings-brought-up-to-date (2017-03-25) - DISS40
-
change-account-reference-date-company-previous-shortened (2017-12-21) - AA01
-
accounts-with-accounts-type-total-exemption-small (2017-05-23) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-26) - AA
-
termination-director-company-with-name-termination-date (2016-02-08) - TM01
-
confirmation-statement-with-updates (2016-07-26) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-14) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-21) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-13) - AR01
-
change-person-director-company-with-change-date (2015-05-13) - CH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-21) - AR01
-
appoint-person-director-company-with-name-date (2014-07-21) - AP01
-
mortgage-satisfy-charge-full (2014-06-13) - MR04
-
accounts-with-accounts-type-total-exemption-small (2014-06-04) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-04) - AR01
-
change-person-director-company-with-change-date (2013-11-04) - CH01
-
change-registered-office-address-company-with-date-old-address (2013-11-04) - AD01
-
mortgage-create-with-deed-with-charge-number (2013-10-22) - MR01
-
change-account-reference-date-company-current-extended (2013-10-02) - AA01
keyboard_arrow_right 2012
-
incorporation-company (2012-11-01) - NEWINC