Mbl Construction Limited

DataGardener
dissolved

Mbl Construction Limited

02085688Private Limited With Share Capital

Alpha House 4 Greek Street, Stockport, Cheshire, SK38AB
Incorporated

22/12/1986

Company Age

39 years

Directors

3

Employees

SIC Code

41201

Risk

Company Overview

Registration, classification & business activity

Mbl Construction Limited (02085688) is a private limited with share capital incorporated on 22/12/1986 (39 years old) and registered in cheshire, SK38AB. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Incorporated 22/12/1986
SK38AB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

9

CCJs

Board of Directors

3

Charges

8

Registered

8

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Gazette Dissolved Compulsory
Category:Gazette
Date:19-11-2019
Gazette Notice Compulsory
Category:Gazette
Date:03-09-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:03-03-2019
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:14-02-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:30-01-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:13-01-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:11-01-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:03-02-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:07-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:16-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-12-2012
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:31-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-04-2011
Accounts With Accounts Type Full
Category:Accounts
Date:14-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2011
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:18-02-2011
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:18-02-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:11-11-2010
Change Of Name Notice
Category:Change Of Name
Date:11-11-2010
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:23-09-2010
Termination Secretary Company With Name
Category:Officers
Date:20-01-2010
Termination Director Company With Name
Category:Officers
Date:20-01-2010
Termination Secretary Company With Name
Category:Officers
Date:20-01-2010
Accounts With Accounts Type Full
Category:Accounts
Date:24-12-2009
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:11-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:14-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2009
Legacy
Category:Annual Return
Date:15-09-2009
Legacy
Category:Officers
Date:19-06-2009
Legacy
Category:Officers
Date:07-05-2009
Legacy
Category:Officers
Date:07-05-2009
Legacy
Category:Annual Return
Date:12-09-2008
Legacy
Category:Mortgage
Date:12-02-2008
Legacy
Category:Officers
Date:06-02-2008
Legacy
Category:Officers
Date:06-02-2008
Accounts With Accounts Type Full
Category:Accounts
Date:16-01-2008
Legacy
Category:Officers
Date:19-10-2007
Legacy
Category:Mortgage
Date:11-10-2007
Legacy
Category:Officers
Date:01-10-2007
Legacy
Category:Annual Return
Date:19-09-2007
Accounts With Accounts Type Full
Category:Accounts
Date:14-06-2007
Legacy
Category:Mortgage
Date:28-11-2006
Legacy
Category:Annual Return
Date:15-09-2006
Legacy
Category:Officers
Date:21-06-2006
Accounts With Accounts Type Full
Category:Accounts
Date:12-05-2006
Legacy
Category:Officers
Date:06-01-2006
Legacy
Category:Officers
Date:22-12-2005
Legacy
Category:Officers
Date:06-12-2005
Legacy
Category:Officers
Date:06-12-2005
Legacy
Category:Annual Return
Date:05-09-2005
Legacy
Category:Officers
Date:05-09-2005
Legacy
Category:Address
Date:22-07-2005
Accounts With Accounts Type Full
Category:Accounts
Date:22-03-2005
Legacy
Category:Officers
Date:23-02-2005
Legacy
Category:Annual Return
Date:20-09-2004
Accounts With Accounts Type Full
Category:Accounts
Date:05-05-2004
Auditors Resignation Company
Category:Auditors
Date:20-09-2003
Miscellaneous
Category:Miscellaneous
Date:18-09-2003
Legacy
Category:Annual Return
Date:27-08-2003
Accounts With Accounts Type Full
Category:Accounts
Date:17-01-2003
Accounts Amended With Accounts Type Full
Category:Accounts
Date:27-09-2002
Legacy
Category:Annual Return
Date:19-09-2002
Accounts With Accounts Type Full
Category:Accounts
Date:03-08-2002
Legacy
Category:Mortgage
Date:11-10-2001
Legacy
Category:Capital
Date:03-10-2001
Legacy
Category:Capital
Date:03-10-2001
Legacy
Category:Officers
Date:17-09-2001
Legacy
Category:Annual Return
Date:07-09-2001
Resolution
Category:Resolution
Date:03-09-2001
Accounts With Accounts Type Full
Category:Accounts
Date:02-08-2001
Legacy
Category:Officers
Date:13-04-2001
Legacy
Category:Accounts
Date:17-01-2001
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2001
Legacy
Category:Annual Return
Date:22-08-2000
Legacy
Category:Officers
Date:31-01-2000
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-1999
Legacy
Category:Annual Return
Date:24-08-1999
Legacy
Category:Officers
Date:16-04-1999
Legacy
Category:Officers
Date:06-04-1999
Accounts With Accounts Type Full
Category:Accounts
Date:28-10-1998
Legacy
Category:Annual Return
Date:27-08-1998
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-1997
Legacy
Category:Annual Return
Date:08-12-1997
Legacy
Category:Mortgage
Date:17-07-1997
Legacy
Category:Annual Return
Date:10-09-1996
Accounts With Accounts Type Full
Category:Accounts
Date:30-08-1996
Accounts With Accounts Type Full
Category:Accounts
Date:14-12-1995
Legacy
Category:Address
Date:27-10-1995
Legacy
Category:Address
Date:27-10-1995
Legacy
Category:Annual Return
Date:16-08-1995
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-1995
Selection Of Mortgage Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Legacy
Category:Annual Return
Date:04-09-1994
Legacy
Category:Mortgage
Date:29-06-1994

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/06/2014
Filing Date18/12/2013
Latest Accounts30/09/2012

Trading Addresses

Century House London Road, Amersham, Buckinghamshire, HP70TU
The Paragon Building, Pepper Road, Hazel Grove, Stockport, Cheshire, SK75BU
Alpha House, 4 Greek Street, Stockport, Cheshire, SK38ABRegistered
Unit 4D, Pepper Road, Stockport, Cheshire, SK75BW

Contact

Alpha House 4 Greek Street, Stockport, Cheshire, SK38AB