Advanced company searchLink opens in new window

MBM CO-OPERATIVE SERVICES LTD

Company number 08971837

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2023 DS01 Application to strike the company off the register
16 Jun 2023 AA Micro company accounts made up to 31 March 2023
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
24 Oct 2022 AA Micro company accounts made up to 31 March 2022
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 March 2021
21 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with no updates
09 Jul 2020 AA Micro company accounts made up to 31 March 2020
02 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
18 Sep 2019 AA Micro company accounts made up to 31 March 2019
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
19 Sep 2018 AA Micro company accounts made up to 31 March 2018
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
15 Nov 2017 AA Micro company accounts made up to 31 March 2017
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates
30 Dec 2015 AR01 Annual return made up to 29 December 2015 no member list
30 Dec 2015 AD02 Register inspection address has been changed from C/O C/O 249 Lewisham Way London SE4 1XF England to 16 16 Dalegarth Gardens Purley Surrey CR8 1EH
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Apr 2015 AR01 Annual return made up to 1 April 2015 no member list
17 Apr 2015 AD02 Register inspection address has been changed to C/O C/O 249 Lewisham Way London SE4 1XF
28 Jun 2014 TM01 Termination of appointment of Watkin Morgan as a director
09 May 2014 CH01 Director's details changed for Morgan Watkin on 14 April 2014