MBO 18(TFS) LTD
Status | LIQUIDATION |
Company No. | 00242949 |
Category | Private Limited Company |
Incorporated | 12 Oct 1929 |
Age | 94 years, 8 months, 25 days |
Jurisdiction | England 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
Legacy
Date: 15 Feb 1997
Category: Insolvency
Type: LIQ
Description: Dissolved
Documents
Liquidation voluntary creditors return of final meeting
Date: 15 Nov 1996
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments
Date: 17 Oct 1996
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 01 Apr 1996
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 02 Nov 1995
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Liquidation voluntary statement of affairs
Date: 30 Sep 1994
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Resolution
Date: 30 Sep 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Sep 1994
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 04 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/93; no change of members
Documents
Legacy
Date: 17 Feb 1993
Category: Annual-return
Type: 363x
Description: Return made up to 28/09/92; full list of members
Documents
Legacy
Date: 18 Mar 1992
Category: Officers
Type: 288
Description: New secretary appointed
Documents
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
Legacy
Date: 11 Feb 1992
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 03 Dec 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 25 Oct 1991
Category: Annual-return
Type: 363x
Description: Return made up to 28/09/91; no change of members
Documents
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
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
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
Legacy
Date: 09 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 26/09/90; full list of members
Documents
Legacy
Date: 19 Oct 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Oct 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Resolution
Date: 19 Oct 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Oct 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Aug 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
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
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
Legacy
Date: 15 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 27/09/89; full list of members
Documents
Legacy
Date: 19 Apr 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Feb 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Feb 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 18 Feb 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Feb 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Feb 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Feb 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Feb 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
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
Legacy
Date: 05 Jan 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/12 to 31/03
Documents
Legacy
Date: 05 Dec 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 24 Oct 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Jul 1988
Category: Annual-return
Type: 363
Description: Return made up to 28/06/88; full list of members
Documents
Legacy
Date: 09 May 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 12 Nov 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
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
Legacy
Date: 16 Oct 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Jul 1987
Category: Annual-return
Type: 363
Description: Return made up to 26/06/87; full list of members
Documents
Legacy
Date: 18 Jun 1987
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 May 1987
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
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
Legacy
Date: 26 Jun 1986
Category: Annual-return
Type: 363
Description: Return made up to 23/06/86; full list of members
Documents
Some Companies
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) |
ALSCOT ESTATE,STRATFORD-UPON-AVON,CV37 8NF
Number: | 09841206 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 ST. SAVIOURGATE,YORK,YO1 8NQ
Number: | 08519575 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 MITCHELL GROVE,GLASGOW,G74 1QZ
Number: | SC436084 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMNER HOUSE 21,LEYLAND,PR25 2LW
Number: | 08699413 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |