MARK ROBINSON SEWING MACHINES LIMITED

5th Floor Riverside House 5th Floor Riverside House, Cardiff, CF11 9HB
StatusDISSOLVED
Company No.03978827
CategoryPrivate Limited Company
Incorporated25 Apr 2000
Age24 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution23 Nov 2010
Years13 years, 6 months, 25 days

SUMMARY

MARK ROBINSON SEWING MACHINES LIMITED is an dissolved private limited company with number 03978827. It was incorporated 24 years, 1 month, 23 days ago, on 25 April 2000 and it was dissolved 13 years, 6 months, 25 days ago, on 23 November 2010. The company address is 5th Floor Riverside House 5th Floor Riverside House, Cardiff, CF11 9HB.



Company Fillings

Gazette dissolved liquidation

Date: 23 Nov 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Aug 2010

Action Date: 13 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-08-13

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 May 2010

Action Date: 04 May 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-05-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Nov 2009

Action Date: 04 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-11-04

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 11 Nov 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Nov 2008

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 07/10/2008 from 20 victoria terrace newbridge gwent NP11 4ET

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 24/03/03 from: 26 fern close pen y fan industrial, crumlin newport gwent NP11 3EH

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/02 to 30/04/02

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/02; no change of members

Documents

View document PDF

Certificate change of name company

Date: 16 Apr 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed m r sewing LIMITED\certificate issued on 16/04/02

Documents

View document PDF

Accounts with made up date

Date: 25 Oct 2001

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 17 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/01; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Address

Type: 287

Description: Registered office changed on 17/05/00 from: halifax house hanbury road pontypool gwent NP4 6LL

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Capital

Type: 88(2)R

Description: Ad 25/04/00--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/01 to 31/07/01

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 25 Apr 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

331 CONSULTANCY LIMITED

5 CHURCH LANE,NOTTINGHAM,NG13 0GE

Number:09969588
Status:ACTIVE
Category:Private Limited Company

GRAEME JOHN LIMITED

1 VICTORIA SQUARE,ABERDARE,CF44 7LA

Number:07128717
Status:ACTIVE
Category:Private Limited Company

KARGO RECORDS UK LTD

15 JOHN FRYER AVENUE,NORTHWICH,CW9 6EG

Number:08747730
Status:ACTIVE
Category:Private Limited Company

MAYSON BROS LIMITED

CHAPEL STREET DEPOT,EGREMONT,CA22 2DU

Number:04475224
Status:ACTIVE
Category:Private Limited Company

MILANO 2 LTD

46 NOVA ROAD,CROYDON,CR0 2TL

Number:09710447
Status:ACTIVE
Category:Private Limited Company

SHEKINAH MINISTRIES UK/ZIM

44 MANSFIELD CRESCENT,BRIERFIELD,BB9 5RU

Number:11447370
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