MWB LIBERTY INVESTMENTS LIMITED

30 City Road 30 City Road, EC1Y 2AG
StatusDISSOLVED
Company No.02504796
CategoryPrivate Limited Company
Incorporated23 May 1990
Age33 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution25 Jun 2013
Years10 years, 10 months, 26 days

SUMMARY

MWB LIBERTY INVESTMENTS LIMITED is an dissolved private limited company with number 02504796. It was incorporated 33 years, 11 months, 29 days ago, on 23 May 1990 and it was dissolved 10 years, 10 months, 26 days ago, on 25 June 2013. The company address is 30 City Road 30 City Road, EC1Y 2AG.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jun 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Mar 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2012

Action Date: 09 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gail Robson

Termination date: 2012-07-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 23 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2012

Action Date: 08 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-05-08

Officer name: Jagtar Singh

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2012

Action Date: 31 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Gary Balfour-Lynn

Termination date: 2012-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2011

Action Date: 23 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-23

Documents

View document PDF

Move registers to sail company

Date: 06 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 06 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 06 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 06 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 06 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Jun 2011

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current extended

Date: 09 May 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

New date: 2011-06-30

Made up date: 2010-12-31

Documents

View document PDF

Auditors resignation company

Date: 24 Nov 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2010

Action Date: 23 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 May 2010

Action Date: 23 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-05-23

Officer name: City Group Plc

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Blurton

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Blurton

Documents

View document PDF

Change person secretary company with change date

Date: 22 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Gail Robson

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director joseph shashou

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director john harrison

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 23/06/06 from: 30 city road london EC1Y 1BQ

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 10/08/05 from: 25 city road london EC1Y 1BQ

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 03 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jul 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/00; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 10 Jul 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 10 May 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed promotions (birmingham) LIMITED\certificate issued on 10/05/00

Documents

View document PDF

Accounts with made up date

Date: 22 Apr 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/99; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 29/12/98 from: chapel house 24 nutford place london W1H 6AE

Documents

View document PDF

Accounts with made up date

Date: 16 Dec 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Auditors resignation company

Date: 15 Oct 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with made up date

Date: 18 Sep 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 24 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/98; no change of members

Documents

View document PDF

Legacy

Date: 23 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 25 Apr 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 27 Aug 1996

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/95; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 1996

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/96; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 08 Jan 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1994

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 14 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/94; full list of members

Documents

View document PDF

Resolution

Date: 12 May 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Feb 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 21 Jan 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gaff promotions (birmingham) lim ited\certificate issued on 24/01/94

Documents

View document PDF

Certificate change of name company

Date: 21 Jan 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 21/01/94

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 1993

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 05 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/93; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 1993

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 28 Feb 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 1993

Category: Address

Type: 287

Description: Registered office changed on 12/01/93 from: 24 brook's mews london W1Y 1LF

Documents

View document PDF

Legacy

Date: 12 Jan 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 23 Dec 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Dec 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Dec 1992

Category: Capital

Type: 122

Description: Div conve 07/12/92

Documents

View document PDF

Legacy

Date: 23 Dec 1992

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/05 to 30/06

Documents

View document PDF


Some Companies

CWRT YR EGLWYS MANAGEMENT COMPANY LIMITED

1 CRWT YR EGLWYS,DINAS POWYS,CF64 4DW

Number:11167452
Status:ACTIVE
Category:Private Limited Company

FINESIDE TIMBERFRAME LTD

5A BLACKBURNHALL HOLDINGS,BLACKBURN,EH47 7AB

Number:SC468998
Status:ACTIVE
Category:Private Limited Company

FINUGE LIMITED

2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE

Number:10136915
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GEOSTAR LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11929751
Status:ACTIVE
Category:Private Limited Company

SANTI DEVELOPMENT CONSULTING LTD

38 LANSDOWNE CLOSE,BURY,BL0 9WE

Number:09916491
Status:ACTIVE
Category:Private Limited Company

SQUARE DEAL STORAGE LIMITED

7 THE CLOSE,NORWICH,NR1 4DJ

Number:10549655
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