Mr & Jb LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 17, 2005)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
COUNTRY SPACE LIMITED
BEARING CO (UK) LIMITED
T B F(INDUSTRIAL SUPPLIES) LTD
Company type | Private Limited Company, Dissolved |
Company Number | 04630509 |
Record last updated | Saturday, April 4, 2015 11:54:57 PM UTC |
Official Address | The Hart Shaw Building Europa Link Sheffield Business Park S91xu Darnall There are 215 companies registered at this street |
Locality | Darnall |
Region | England |
Postal Code | S91XU |
Sector | Other business activities |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 28, 2015 | Return of final meeting in a creditors' voluntary winding-up |  |
Notices | Dec 15, 2014 | Final meetings |  |
Registry | Dec 10, 2013 | Court order insolvency:replacement of liquidator |  |
Registry | Dec 10, 2013 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Dec 10, 2013 | Notice of ceasing to act as voluntary liquidator |  |
Registry | Oct 15, 2013 | Liquidator's progress report |  |
Registry | May 31, 2012 | Liquidator's progress report 4630... |  |
Registry | Apr 11, 2012 | Change of registered office address |  |
Registry | May 4, 2011 | Change of registered office address 4630... |  |
Registry | May 3, 2011 | Statement of company's affairs |  |
Registry | May 3, 2011 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | May 3, 2011 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Apr 28, 2011 | Company name change |  |
Registry | Apr 28, 2011 | Change of name certificate |  |
Registry | Apr 28, 2011 | Notice of change of name nm01 - resolution |  |
Registry | Jan 20, 2011 | Annual return |  |
Financials | Jul 22, 2010 | Annual accounts |  |
Registry | Jan 11, 2010 | Annual return |  |
Registry | Jan 9, 2010 | Change of particulars for director |  |
Registry | Jan 9, 2010 | Change of particulars for director 4630... |  |
Financials | Oct 18, 2009 | Annual accounts |  |
Registry | Feb 6, 2009 | Annual return |  |
Financials | Oct 30, 2008 | Annual accounts |  |
Registry | Jan 7, 2008 | Annual return |  |
Financials | Jul 28, 2007 | Annual accounts |  |
Registry | Apr 20, 2007 | Annual return |  |
Financials | Jul 18, 2006 | Annual accounts |  |
Registry | Jul 5, 2006 | Company name change |  |
Registry | Jul 5, 2006 | Change of name certificate |  |
Registry | Feb 10, 2006 | Annual return |  |
Financials | Oct 31, 2005 | Annual accounts |  |
Financials | May 17, 2005 | Annual accounts 4630... |  |
Registry | May 5, 2005 | Change of accounting reference date |  |
Registry | Apr 6, 2005 | Annual return |  |
Registry | Feb 25, 2004 | Annual return 4630... |  |
Registry | Mar 11, 2003 | Particulars of a mortgage or charge |  |
Registry | Feb 8, 2003 | Appointment of a director |  |
Registry | Feb 8, 2003 | Resignation of a secretary |  |
Registry | Feb 8, 2003 | Appointment of a director |  |
Registry | Feb 8, 2003 | Resignation of a director |  |
Registry | Feb 8, 2003 | Change in situation or address of registered office |  |
Registry | Jan 28, 2003 | Company name change |  |
Registry | Jan 28, 2003 | Change of name certificate |  |
Registry | Jan 21, 2003 | Two appointments: 2 men |  |
Registry | Jan 8, 2003 | Two appointments: 2 companies |  |