MAYDAY SURVIVAL EQUIPMENT LIMITED

First Floor First Floor, London, EC4M 7BA
StatusLIQUIDATION
Company No.01660788
CategoryPrivate Limited Company
Incorporated27 Aug 1982
Age41 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution02 Oct 2012
Years11 years, 7 months, 19 days

SUMMARY

MAYDAY SURVIVAL EQUIPMENT LIMITED is an liquidation private limited company with number 01660788. It was incorporated 41 years, 8 months, 25 days ago, on 27 August 1982 and it was dissolved 11 years, 7 months, 19 days ago, on 02 October 2012. The company address is First Floor First Floor, London, EC4M 7BA.



Company Fillings

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 06 Jul 2006

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Janet Ryan

Termination date: 2006-07-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2022

Action Date: 06 Jul 2006

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Janet Ryan

Termination date: 2006-07-06

Documents

View document PDF

Order of court restoration previously members voluntary liquidation

Date: 18 Jul 2022

Category: Insolvency

Type: REST-MVL

Documents

View document PDF

Gazette dissolved compulsory

Date: 02 Oct 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jun 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 17 Sep 2010

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 17 Jul 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Jul 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 09 Mar 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 17 Oct 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 20/04/05 from: c/o baker tilly spectrum house 20-26 cursitor street london EC4A 1HY

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 07 Mar 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 08 Sep 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 12/09/03 from: 1-5 beaufort road birkenhead merseyside CH41 1HQ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Sep 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 11 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Sep 2003

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 06/03/02 from: grove mill earby barnoldswick BB18 6UT

Documents

View document PDF

Legacy

Date: 25 Feb 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/02 to 31/03/02

Documents

View document PDF

Certificate change of name company

Date: 21 Feb 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wardle storeys LIMITED\certificate issued on 21/02/02

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/01; no change of members

Documents

View document PDF

Legacy

Date: 31 Jul 2001

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 08 May 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/00; bulk list available separately

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Auditors resignation company

Date: 25 Apr 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 23 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 10/02/00--------- £ si [email protected]=696 £ ic 2612482/2613178

Documents

View document PDF

Legacy

Date: 23 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 10/02/00--------- £ si [email protected]=2790 £ ic 2609692/2612482

Documents

View document PDF


Some Companies

ASPERA GROUP LTD

TML HOUSE,GOSPORT,PO12 1LY

Number:10671468
Status:ACTIVE
Category:Private Limited Company

COMTACT LIMITED

31-33 ALBION STREET,STOKE ON TRENT,ST1 1QF

Number:05585059
Status:ACTIVE
Category:Private Limited Company

EP PRACTICE (MILTON KEYNES) LIMITED

23 WHETSTONE CLOSE,MILTON KEYNES,MK13 7PP

Number:08991638
Status:ACTIVE
Category:Private Limited Company

MEDCITY INTERNATIONAL HEALTHCARE LTD

48 WESTMORLAND AVENUE,AYLESBURY,HP21 7HS

Number:11234404
Status:ACTIVE
Category:Private Limited Company

S T AUTO REPAIR LIMITED

20C MEARNS STREET,ABERDEEN,AB11 5AT

Number:SC556921
Status:ACTIVE
Category:Private Limited Company

TOLLGATE DEVELOPMENT COMPANY LIMITED

MENDIPS SCHOOL LANE,RYE,TN31 6UT

Number:02168381
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