Nowoutofdate 2 Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 1999)
  • all other documents available
  • 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

MOTHERWELL CONTROL SYSTEMS LIMITED
MB CONTROL SYSTEMS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 01159692
Record last updated Sunday, April 26, 2015 1:35:45 AM UTC
Official Address C/o Deloitte Touche LLp Hill House 1 Little New Street London Ec4a3tr Castle Baynard
There are 26 companies registered at this street
Locality Castle Baynard
Region City Of London, England
Postal Code EC4A3TR
Sector Non-trading company

Charts

Visits

NOWOUTOFDATE 2 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122025-32025-4012
Document TypeDoc. Type Publication datePub. date Download link
Registry May 13, 2008 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 25, 2008 Miscellaneous document Miscellaneous document
Registry Jan 24, 2008 Liquidator's progress report Liquidator's progress report
Registry Jan 24, 2008 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Dec 7, 2007 Liquidator's progress report Liquidator's progress report
Registry Nov 6, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 7, 2007 Change in situation or address of registered office 1159... Change in situation or address of registered office 1159...
Registry Nov 20, 2006 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Nov 20, 2006 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Nov 20, 2006 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Financials Oct 20, 2006 Annual accounts Annual accounts
Registry Jun 28, 2006 Annual return Annual return
Financials Sep 16, 2005 Annual accounts Annual accounts
Registry Jul 4, 2005 Annual return Annual return
Financials May 4, 2005 Annual accounts Annual accounts
Registry Dec 14, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 18, 2004 Auditor's letter of resignation Auditor's letter of resignation
Registry Jul 7, 2004 Resignation of a secretary Resignation of a secretary
Registry Jul 7, 2004 Appointment of a secretary Appointment of a secretary
Registry Jul 1, 2004 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 23, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 21, 2004 Annual return Annual return
Financials May 7, 2004 Annual accounts Annual accounts
Registry Nov 7, 2003 Company name change Company name change
Registry Nov 7, 2003 Resignation of a director Resignation of a director
Registry Nov 7, 2003 Change of name certificate Change of name certificate
Registry Nov 7, 2003 Appointment of a director Appointment of a director
Registry Nov 7, 2003 Appointment of a secretary Appointment of a secretary
Registry Nov 7, 2003 Resignation of a secretary Resignation of a secretary
Registry Oct 27, 2003 Appointment of a man as Secretary and Company Director Appointment of a man as Secretary and Company Director
Registry Oct 15, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Oct 1, 2003 Appointment of a director Appointment of a director
Registry Oct 1, 2003 Resignation of a director Resignation of a director
Registry Sep 26, 2003 Annual return Annual return
Registry Sep 25, 2003 Company name change Company name change
Registry Sep 25, 2003 Change of name certificate Change of name certificate
Registry Sep 22, 2003 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Sep 15, 2003 Change of accounting reference date Change of accounting reference date
Registry Sep 11, 2003 Resignation of a director Resignation of a director
Registry Aug 31, 2003 Resignation of one General Manager and one Director (a man) Resignation of one General Manager and one Director (a man)
Registry Jan 29, 2003 Resignation of a director Resignation of a director
Registry Dec 31, 2002 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Dec 24, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 18, 2002 Annual accounts Annual accounts
Registry Jun 29, 2002 Annual return Annual return
Registry Mar 28, 2002 Resignation of a secretary Resignation of a secretary
Registry Mar 28, 2002 Appointment of a secretary Appointment of a secretary
Registry Mar 28, 2002 Resignation of a director Resignation of a director
Registry Mar 19, 2002 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Oct 31, 2001 Annual accounts Annual accounts
Registry Jun 27, 2001 Resignation of a secretary Resignation of a secretary
Registry Jun 27, 2001 Annual return Annual return
Registry Jun 27, 2001 Appointment of a secretary Appointment of a secretary
Registry Jun 27, 2001 Resignation of a director Resignation of a director
Registry Apr 26, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 31, 2000 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 31, 2000 Resignation of one Director (a man) and one Incorporated Engineer Resignation of one Director (a man) and one Incorporated Engineer
Registry Jul 31, 2000 Annual return Annual return
Financials Jul 18, 2000 Annual accounts Annual accounts
Registry Aug 31, 1999 Appointment of a director Appointment of a director
Registry Aug 31, 1999 Resignation of a director Resignation of a director
Registry Jul 21, 1999 Resignation of one Director (a man) and one Chartered Engineer Resignation of one Director (a man) and one Chartered Engineer
Registry Jun 30, 1999 Annual return Annual return
Financials Jun 30, 1999 Annual accounts Annual accounts
Registry Jun 30, 1998 Annual return Annual return
Financials Jun 29, 1998 Annual accounts Annual accounts
Financials Sep 2, 1997 Annual accounts 1159... Annual accounts 1159...
Registry Aug 11, 1997 Resignation of a director Resignation of a director
Registry Aug 11, 1997 Resignation of a director 1159... Resignation of a director 1159...
Registry Aug 8, 1997 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Jul 22, 1997 Annual return Annual return
Registry Jun 20, 1997 Resignation of one Systems Manager and one Director (a man) Resignation of one Systems Manager and one Director (a man)
Registry Jan 24, 1997 Appointment of a director Appointment of a director
Registry Jan 6, 1997 Appointment of a man as Director and General Manager Appointment of a man as Director and General Manager
Registry Jun 19, 1996 Annual return Annual return
Financials Jun 10, 1996 Annual accounts Annual accounts
Registry Nov 21, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 9, 1995 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry Oct 30, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 10, 1995 Appointment of a man as Director and Systems Manager Appointment of a man as Director and Systems Manager
Registry Jun 9, 1995 Annual return Annual return
Financials Jun 9, 1995 Annual accounts Annual accounts
Registry Feb 1, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 27, 1995 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Jun 5, 1994 Annual accounts Annual accounts
Registry Jun 5, 1994 Annual return Annual return
Registry Aug 4, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 27, 1993 Appointment of a man as Director and Sales Director Appointment of a man as Director and Sales Director
Registry Jul 5, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 24, 1993 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 18, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 11, 1993 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jun 10, 1993 Annual return Annual return
Financials Jun 10, 1993 Annual accounts Annual accounts
Financials Jun 25, 1992 Annual accounts 1159... Annual accounts 1159...
Registry Jun 18, 1992 Annual return Annual return
Financials Jun 13, 1991 Annual accounts Annual accounts
Registry Jun 13, 1991 Annual return Annual return
Registry May 31, 1991 Five appointments: 5 men Five appointments: 5 men
Financials Jul 12, 1990 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)