M (TWENTY-THREE) LIMITED

C/O Begbies Traynor C/O Begbies Traynor, Liverpool, L3 9HF
StatusDISSOLVED
Company No.00270647
CategoryPrivate Limited Company
Incorporated28 Nov 1932
Age91 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution02 Jun 2010
Years13 years, 11 months, 14 days

SUMMARY

M (TWENTY-THREE) LIMITED is an dissolved private limited company with number 00270647. It was incorporated 91 years, 5 months, 18 days ago, on 28 November 1932 and it was dissolved 13 years, 11 months, 14 days ago, on 02 June 2010. The company address is C/O Begbies Traynor C/O Begbies Traynor, Liverpool, L3 9HF.



Company Fillings

Gazette dissolved liquidation

Date: 02 Jun 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Mar 2010

Action Date: 24 Feb 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-02-24

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Sep 2009

Action Date: 10 Sep 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-09-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Mar 2009

Action Date: 10 Mar 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-03-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Oct 2008

Action Date: 10 Sep 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-09-10

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 20/09/07 from: 1 bruton street london W1J 6AQ

Documents

View document PDF

Miscellaneous

Date: 18 Sep 2007

Category: Miscellaneous

Type: MISC

Description: Resolution re. Powers of liq

Documents

View document PDF

Resolution

Date: 18 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Sep 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Sep 2007

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Certificate change of name company

Date: 21 Aug 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed marconi (twenty-three) LIMITED\certificate issued on 21/08/07

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Resolution

Date: 23 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Restoration order of court

Date: 08 Feb 2006

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 02 Jul 2002

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2002

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 May 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Certificate change of name company

Date: 15 Feb 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gec mcmichael LIMITED\certificate issued on 15/02/01

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with made up date

Date: 29 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Resolution

Date: 22 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 10/10/00

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 10/08/00 from: 1 bruton street london W1X 8AQ

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 02/06/00 from: the grove warren lane stanmore middlesex HA7 4LY

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Sep 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 16 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 09 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 25 Sep 1998

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/98; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 31 Dec 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 25 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/97; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Nov 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 14 Oct 1996

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/96; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 18 Oct 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 1995

Category: Annual-return

Type: 363x

Description: Return made up to 22/09/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 08 Oct 1994

Category: Annual-return

Type: 363x

Description: Return made up to 22/09/94; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Sep 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Accounts with made up date

Date: 24 Nov 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/93; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/92; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 1992

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 15/10/92

Documents

View document PDF

Accounts with made up date

Date: 24 Sep 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 14 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 22/09/91; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Aug 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 12/10/90; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Sep 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 22/09/89; full list of members

Documents

View document PDF

Resolution

Date: 21 Sep 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Oct 1988

Category: Annual-return

Type: 363

Description: Return made up to 16/09/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 1988

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 1987

Category: Annual-return

Type: 363

Description: Return made up to 21/08/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 1987

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 11 Sep 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 1987

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/12/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with made up date

Date: 22 Jan 1985

Action Date: 31 Mar 1984

Category: Accounts

Type: AA

Made up date: 1984-03-31

Documents

View document PDF

Accounts with made up date

Date: 02 Oct 1982

Action Date: 31 Mar 1982

Category: Accounts

Type: AA

Made up date: 1982-03-31

Documents

View document PDF


Some Companies

.EQUANT CLOUD LIMITED

1 SOPWITH CRESCENT,WICKFORD,SS11 8YU

Number:11318549
Status:ACTIVE
Category:Private Limited Company

DENMARK HOUSE MANAGEMENT COMPANY LIMITED

WALMER HOUSE,CHELTENHAM,GL50 1YA

Number:05479891
Status:ACTIVE
Category:Private Limited Company

ENCOMPASS INFORMATION SERVICES LTD

8 KIRKDALE DRIVE, ROYTON,LANCASHIRE,OL2 5TG

Number:05752558
Status:ACTIVE
Category:Private Limited Company

HOJAN PURITY OF ENERGY LTD

7 KINGS AVENUE,MANCHESTER,M8 5AS

Number:11788770
Status:ACTIVE
Category:Private Limited Company

NEWBURY SCHOOL PROJECT LIMITED

CUCKOO WHARF 435 LITCHFIELD ROAD,BIRMINGHAM,B6 7SS

Number:11763221
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE BEAUTY ROOM NORWICH LIMITED

18 PRINCES STREET,NORWICH,NR3 1AE

Number:11527706
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source