MBO 18(TFS) LTD

35st Thomas Street 35st Thomas Street, SE1 9SN
StatusLIQUIDATION
Company No.00242949
CategoryPrivate Limited Company
Incorporated12 Oct 1929
Age94 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

MBO 18(TFS) LTD is an liquidation private limited company with number 00242949. It was incorporated 94 years, 8 months, 25 days ago, on 12 October 1929. The company address is 35st Thomas Street 35st Thomas Street, SE1 9SN.



Company Fillings

Restoration order of court

Date: 05 Apr 2013

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 15 Feb 1997

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Nov 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 17 Oct 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 01 Apr 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 02 Nov 1995

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

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

Liquidation voluntary statement of affairs

Date: 30 Sep 1994

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 30 Sep 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Sep 1994

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 04 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/93; no change of members

Documents

View document PDF

Legacy

Date: 17 Feb 1993

Category: Annual-return

Type: 363x

Description: Return made up to 28/09/92; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 1992

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Mar 1992

Category: Address

Type: 287

Description: Registered office changed on 13/03/92 from: po box 283, 33 holborn, london, EC1N 2NE

Documents

View document PDF

Legacy

Date: 11 Feb 1992

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Dec 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 25 Oct 1991

Category: Annual-return

Type: 363x

Description: Return made up to 28/09/91; no change of members

Documents

View document PDF

Legacy

Date: 27 Jun 1991

Category: Address

Type: 287

Description: Registered office changed on 27/06/91 from: headington hill hall, oxford, OX3 0BW

Documents

View document PDF

Accounts with made up date

Date: 26 Jun 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Accounts with made up date

Date: 23 Jan 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 09 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 26/09/90; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 19 Oct 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Oct 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 03 May 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Accounts with made up date

Date: 27 Apr 1990

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 15 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 27/09/89; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 18 Feb 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 23 Jan 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thomas forman & sons,LIMITED\certificate issued on 23/01/89

Documents

View document PDF

Legacy

Date: 05 Jan 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/12 to 31/03

Documents

View document PDF

Legacy

Date: 05 Dec 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 28/06/88; full list of members

Documents

View document PDF

Legacy

Date: 09 May 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 24 Oct 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 1987

Category: Annual-return

Type: 363

Description: Return made up to 26/06/87; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 1987

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 May 1987

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

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

Accounts with made up date

Date: 26 Jun 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 1986

Category: Annual-return

Type: 363

Description: Return made up to 23/06/86; full list of members

Documents

View document PDF


Some Companies

CHARLES ZANTOW LIMITED

2 STABLE YARD THE GREEN,INGATESTONE,CM4 0RL

Number:02576457
Status:ACTIVE
Category:Private Limited Company

CHINESE WELFARE ASSOCIATION LIMITED - THE

1 STRANMILLIS EMBANKMENT,,BT7 1GB

Number:NI019141
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EVOLVE GLOBAL SOLUTIONS LTD

ALSCOT ESTATE,STRATFORD-UPON-AVON,CV37 8NF

Number:09841206
Status:ACTIVE
Category:Private Limited Company

FAIRMAN CONSULTING LTD

31 ST. SAVIOURGATE,YORK,YO1 8NQ

Number:08519575
Status:ACTIVE
Category:Private Limited Company

GSTW LIMITED

19 MITCHELL GROVE,GLASGOW,G74 1QZ

Number:SC436084
Status:ACTIVE
Category:Private Limited Company

KEY UNLOCKING FUTURES LIMITED

SUMNER HOUSE 21,LEYLAND,PR25 2LW

Number:08699413
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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