M.T.B. EQUIPMENT LIMITED

Tirionfa, Llanfechain, SY22 6UJ, Powys
StatusRECEIVERSHIP
Company No.01621157
CategoryPrivate Limited Company
Incorporated10 Mar 1982
Age42 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

M.T.B. EQUIPMENT LIMITED is an receivership private limited company with number 01621157. It was incorporated 42 years, 1 month, 18 days ago, on 10 March 1982. The company address is Tirionfa, Llanfechain, SY22 6UJ, Powys.



Company Fillings

Liquidation receiver abstract of receipts and payments with brought down date

Date: 15 Jun 2010

Action Date: 08 Sep 2009

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2009-09-08

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Oct 2009

Action Date: 08 Sep 2009

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2009-09-08

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Insolvency

Type: 405(2)

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Address

Type: 287

Description: Registered office changed on 01/10/2009 from 11 st jamess square manchester M2 6WH

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 17 Mar 2009

Action Date: 03 Feb 2009

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2009-02-03

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 05 Mar 2009

Action Date: 25 Feb 2009

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2009-02-25

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 22 Apr 2008

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 11/02/08 from: sixth avenue zone 2 deeside industrial park deeside flintshire CH5 2LD

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 09/12/05 from: 9 barton road water eaton bletchley milton keynes MK2 3HX

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 02 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/99; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 24 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 12 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 30 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/95; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

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

Accounts with accounts type full

Date: 28 Jul 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 22 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/94; no change of members

Documents

View document PDF

Legacy

Date: 26 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Auditors resignation company

Date: 24 Dec 1992

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 06 Aug 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jun 1992

Category: Annual-return

Type: 363b

Description: Return made up to 25/06/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 18 May 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Sep 1991

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/91; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 1991

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Legacy

Date: 05 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 25/06/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 1990

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Legacy

Date: 27 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 20/09/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 1989

Action Date: 30 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-30

Documents

View document PDF

Legacy

Date: 18 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 13/08/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 1988

Action Date: 30 Sep 1987

Category: Accounts

Type: AA

Made up date: 1987-09-30

Documents

View document PDF

Legacy

Date: 17 Mar 1988

Category: Annual-return

Type: 363

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

Documents

View document PDF

Legacy

Date: 10 Mar 1988

Category: Address

Type: 287

Description: Registered office changed on 10/03/88 from: 2 barton road water eaton bletchley milton keynes MK2 3HX

Documents

View document PDF

Memorandum articles

Date: 28 Sep 1987

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 1987

Action Date: 30 Sep 1986

Category: Accounts

Type: AA

Made up date: 1986-09-30

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

Legacy

Date: 13 Nov 1986

Category: Annual-return

Type: 363

Description: Return made up to 11/07/86; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 1986

Action Date: 30 Sep 1985

Category: Accounts

Type: AA

Made up date: 1985-09-30

Documents

View document PDF

Legacy

Date: 29 Sep 1986

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 1986

Category: Capital

Type: PUC 2

Description: Allotment of shares

Documents

View document PDF

Legacy

Date: 07 Jul 1986

Category: Address

Type: 287

Description: Registered office changed on 07/07/86 from: the old forge high street north marston winslow bucks MK18 3PD

Documents

View document PDF

Legacy

Date: 14 Dec 1982

Category: Capital

Type: PUC 2

Description: Allotment of shares

Documents

View document PDF

Incorporation company

Date: 10 Mar 1982

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCKINGHAM SWIMMING POOLS LIMITED

DALEHOUSE LANE,WARWICKSHIRE,CV8 2EB

Number:02452107
Status:ACTIVE
Category:Private Limited Company

CLOUD SCIENTIFIC LIMITED

32 REGENT ROAD,AYLESBURY,HP21 7AB

Number:08833118
Status:ACTIVE
Category:Private Limited Company

DUNCREGGAN ENTERPRISES LIMITED

DUNCREGGAN HOUSE,BLAIRMORE,PA23 8TG

Number:SC349812
Status:ACTIVE
Category:Private Limited Company

EXCELLENT QUALITY FOODS LTD

2 SUTHERLAND ROAD,PRESCOT,L34 2TU

Number:11157551
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MIDSHIRES ELECTRICAL LIMITED

T03 THE ATKINS BUILDING,HINCKLEY,LE10 1QU

Number:06163583
Status:ACTIVE
Category:Private Limited Company

SHIVANSH INFOSYSTEMS LIMITED

2 CARTER MEADOW,BIGGLESWADE,SG18 0LB

Number:08126253
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