MAIL ORDER DISCOUNT CO. (LIVERPOOL) LIMITED

52 Mount Pleasant 52 Mount Pleasant, Merseyside, L3 5UN
StatusLIQUIDATION
Company No.00823157
CategoryPrivate Limited Company
Incorporated15 Oct 1964
Age59 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

MAIL ORDER DISCOUNT CO. (LIVERPOOL) LIMITED is an liquidation private limited company with number 00823157. It was incorporated 59 years, 7 months, 17 days ago, on 15 October 1964. The company address is 52 Mount Pleasant 52 Mount Pleasant, Merseyside, L3 5UN.



Company Fillings

Gazette notice compulsory

Date: 26 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 26 Jul 2002

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation compulsory winding up order

Date: 26 Jun 2002

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation administration discharge of administration order

Date: 26 Jun 2002

Category: Insolvency

Sub Category: Administration

Type: 2.19

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 30 Mar 2002

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 27 Sep 2001

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 27 Mar 2001

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 24 Oct 2000

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 24 Oct 2000

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 24 Oct 2000

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 27 Mar 2000

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 24 Sep 1999

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration meeting of creditors

Date: 04 Aug 1999

Category: Insolvency

Sub Category: Administration

Type: 2.23

Documents

View document PDF

Liquidation administration proposals

Date: 04 Aug 1999

Category: Insolvency

Sub Category: Administration

Type: 2.21

Documents

View document PDF

Legacy

Date: 06 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 06/04/99 from: 61 rodney street liverpool merseyside L1 9ER

Documents

View document PDF

Liquidation administration order

Date: 01 Apr 1999

Category: Insolvency

Sub Category: Administration

Type: 2.7

Documents

View document PDF

Liquidation administration notice of administration order

Date: 01 Apr 1999

Category: Insolvency

Sub Category: Administration

Type: 2.6

Documents

View document PDF

Legacy

Date: 19 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 1998

Category: Address

Type: 287

Description: Registered office changed on 18/05/98 from: 68/78 london rd. Liverpool L3 5NF

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 06 Dec 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Apr 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/96; change of members

Documents

View document PDF

Legacy

Date: 09 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/94; no change of members

Documents

View document PDF

Legacy

Date: 26 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 28 Nov 1991

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 1990

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/90; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 1989

Category: Annual-return

Type: 363

Description: Return made up to 08/12/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 17 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 25/11/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 18 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 18/12/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 1987

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 20 Jan 1987

Category: Annual-return

Type: 363

Description: Return made up to 09/12/86; 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


Some Companies

DOUGRAY LIMITED

38 JERVISTON STREET,MOTHERWELL,ML1 4BL

Number:SC497632
Status:ACTIVE
Category:Private Limited Company

ENGLISH VALVE AMPLIFIERS LIMITED

74 BRODRICK ROAD,EASTBOURNE,BN22 9NS

Number:07050734
Status:ACTIVE
Category:Private Limited Company

JBD INVESTMENTS LIMITED

46 HULLBRIDGE ROAD,CHELMSFORD,CM3 5NG

Number:11887651
Status:ACTIVE
Category:Private Limited Company

POPPY'S PROPERTY MANAGEMENT LTD

SYDNEY HOUSE,PLYMOUTH,PL1 5DE

Number:10997243
Status:ACTIVE
Category:Private Limited Company

RETOUCHERIE (TUNBRIDGE WELLS) LIMITED

4 LONDON ROAD,KENT,TN1 1DQ

Number:06036009
Status:ACTIVE
Category:Private Limited Company

SOCIAL INTEREST GROUP

1 WATERLOO GARDENS,LONDON,N1 1TY

Number:09122052
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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