M.T.B. EQUIPMENT LIMITED
Status | RECEIVERSHIP |
Company No. | 01621157 |
Category | Private Limited Company |
Incorporated | 10 Mar 1982 |
Age | 42 years, 1 month, 18 days |
Jurisdiction | England 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
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
Legacy
Date: 01 Oct 2009
Category: Insolvency
Type: 405(2)
Description: Notice of ceasing to act as receiver or manager
Documents
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
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
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
Liquidation receiver administrative receivers report
Date: 22 Apr 2008
Category: Insolvency
Sub Category: Receiver
Type: 3.10
Documents
Legacy
Date: 18 Feb 2008
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 12 Feb 2008
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
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
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/07; no change of members
Documents
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
Legacy
Date: 23 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/06; full list of members
Documents
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
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
Legacy
Date: 25 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/05; full list of members
Documents
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
Legacy
Date: 09 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/04; full list of members
Documents
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
Legacy
Date: 14 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/03; full list of members
Documents
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
Legacy
Date: 04 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/02; full list of members
Documents
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
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
Legacy
Date: 29 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/01; full list of members
Documents
Legacy
Date: 07 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/00; full list of members
Documents
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
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
Legacy
Date: 02 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/99; full list of members
Documents
Legacy
Date: 25 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/98; full list of members
Documents
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
Legacy
Date: 24 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/97; no change of members
Documents
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
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
Legacy
Date: 12 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/96; no change of members
Documents
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
Legacy
Date: 30 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/95; full list of members
Documents
Legacy
Date: 21 Feb 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
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
Legacy
Date: 22 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/94; no change of members
Documents
Legacy
Date: 26 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/93; no change of members
Documents
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
Legacy
Date: 06 Aug 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Jul 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Jul 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jun 1992
Category: Annual-return
Type: 363b
Description: Return made up to 25/06/92; full list of members
Documents
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
Legacy
Date: 18 May 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 21 Oct 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Sep 1991
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/91; full list of members
Documents
Legacy
Date: 23 Aug 1991
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 05 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 25/06/90; full list of members
Documents
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
Legacy
Date: 27 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 20/09/89; full list of members
Documents
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
Legacy
Date: 18 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 13/08/88; full list of members
Documents
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
Legacy
Date: 17 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 21/08/87; full list of members
Documents
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
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
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 13 Nov 1986
Category: Annual-return
Type: 363
Description: Return made up to 11/07/86; full list of members
Documents
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
Legacy
Date: 29 Sep 1986
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Sep 1986
Category: Capital
Type: PUC 2
Description: Allotment of shares
Documents
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
Legacy
Date: 14 Dec 1982
Category: Capital
Type: PUC 2
Description: Allotment of shares
Documents
Some Companies
BUCKINGHAM SWIMMING POOLS LIMITED
DALEHOUSE LANE,WARWICKSHIRE,CV8 2EB
Number: | 02452107 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
2 SUTHERLAND ROAD,PRESCOT,L34 2TU
Number: | 11157551 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
T03 THE ATKINS BUILDING,HINCKLEY,LE10 1QU
Number: | 06163583 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CARTER MEADOW,BIGGLESWADE,SG18 0LB
Number: | 08126253 |
Status: | ACTIVE |
Category: | Private Limited Company |