Ttb 100 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 13, 2000)shareholder details and share percentages 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
MORRIS MECHANICAL HANDLING LIMITED
MORRIS MATERIAL HANDLING LIMITED
Company type Private Limited Company , Liquidation Company Number 00065426 Record last updated Friday, April 13, 2018 4:00:27 PM UTC Official Address 8 Central Square Floor 29 Wellington Street City And Hunslet There are 38 companies registered at this street
Postal Code LS14DL Sector Manufacture of lift & handling equipment
Visits Searches Document Type Publication date Download link Notices Apr 13, 2018 Notices to creditors Registry Apr 5, 2017 Notice of appointment of liquidator in winding up by the court Registry Apr 5, 2017 Court order insolvency:replacement of liquidator Registry Apr 5, 2017 Order to wind up Registry Oct 14, 2016 Change of registered office address Registry Nov 15, 2013 Court order insolvency:replacement of liquidator Registry Nov 15, 2013 Order to wind up Registry Nov 15, 2013 Court order insolvency:replacement of liquidator Registry Nov 15, 2013 Notice of appointment of liquidator in winding up by the court Registry Aug 7, 2013 Order to wind up Registry Aug 7, 2013 Court order insolvency:replacement of liquidator Registry Apr 18, 2012 Notice of appointment of liquidator in winding up by the court Registry Jul 7, 2011 Change of registered office address Registry Oct 27, 2008 Notice of appointment of liquidator in winding up by the court Registry Oct 9, 2008 Change in situation or address of registered office Registry Sep 24, 2008 Receiver or manager or administrative receiver's abstract of receipts and payment Registry Aug 19, 2008 Order to wind up Registry Aug 12, 2008 Notice of ceasing to act of receiver Registry Aug 11, 2008 Notice of ceasing to act of receiver 8576910... Registry Apr 10, 2008 Receiver or manager or administrative receiver's abstract of receipts and payment Registry May 15, 2007 Receiver or manager or administrative receiver's abstract of receipts and payment 1753160... Registry May 15, 2007 Receiver or manager or administrative receiver's abstract of receipts and payment Registry May 15, 2007 Receiver or manager or administrative receiver's abstract of receipts and payment 1753160... Registry May 15, 2007 Receiver or manager or administrative receiver's abstract of receipts and payment Registry May 15, 2007 Receiver or manager or administrative receiver's abstract of receipts and payment 1753160... Registry Mar 23, 2006 Receiver or manager or administrative receiver's abstract of receipts and payment Registry Apr 25, 2005 Receiver or manager or administrative receiver's abstract of receipts and payment 1766950... Registry Mar 17, 2004 Receiver or manager or administrative receiver's abstract of receipts and payment Registry Mar 24, 2003 Receiver or manager or administrative receiver's abstract of receipts and payment 1754124... Registry Dec 6, 2002 Change in situation or address of registered office Registry Mar 11, 2002 Receiver or manager or administrative receiver's abstract of receipts and payment Registry Mar 9, 2002 Resignation of a person Registry Feb 28, 2002 Resignation of one Accountant and one Director (a man) Registry Jan 22, 2002 Appointment of a person Registry Jan 22, 2002 Resignation of a person Registry Jan 10, 2002 Resignation of 2 people: one Accountant and one Secretary (a man) Registry Jan 10, 2002 Appointment of a man as Secretary Registry Jun 7, 2001 Administrative receiver's report Registry Jun 7, 2001 Miscellaneous document Registry Apr 19, 2001 Appointment of a person Registry Apr 3, 2001 Resignation of a person Registry Apr 3, 2001 Resignation of a director Registry Apr 3, 2001 Resignation of a person Registry Mar 30, 2001 Declaration that part of the property or undertaking charges Registry Mar 30, 2001 Declaration that part of the property or undertaking charges 1879708... Registry Mar 30, 2001 Declaration that part of the property or undertaking charges Registry Mar 30, 2001 Declaration that part of the property or undertaking charges 1879708... Registry Mar 30, 2001 Declaration that part of the property or undertaking charges Registry Mar 30, 2001 Declaration that part of the property or undertaking charges 1845069... Registry Mar 30, 2001 Declaration that part of the property or undertaking charges Registry Mar 14, 2001 Change in situation or address of registered office Registry Mar 14, 2001 Change in situation or address of registered office 1754375... Registry Mar 14, 2001 Change in situation or address of registered office Registry Mar 12, 2001 Notice of appointment of receiver Registry Mar 7, 2001 Company name change Registry Mar 7, 2001 Change of name certificate Registry Mar 6, 2001 Resignation of 3 people: one Accountant and one Director (a man) Registry Mar 5, 2001 Resignation of a person Registry Feb 2, 2001 Appointment of a man as Director and Controller Registry Feb 2, 2001 Resignation of one Attorney and one Director (a man) Registry Jan 31, 2001 Particulars of a mortgage or charge Registry Jan 29, 2001 Annual return Registry Nov 13, 2000 Particulars of a mortgage or charge Registry Sep 12, 2000 Appointment of a person Registry Sep 12, 2000 Resignation of a person Registry Aug 18, 2000 Two appointments: 2 men Registry Aug 18, 2000 Resignation of one Secretary (a woman) Registry Jun 12, 2000 Sub division of shares Registry Jun 8, 2000 Particulars of a mortgage or charge Financials Apr 13, 2000 Annual accounts Registry Jan 17, 2000 Annual return Registry Oct 5, 1999 Resignation of a person Registry Sep 28, 1999 Resignation of one Director (a man) Registry Sep 10, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 24, 1999 Adopt mem and arts Registry Jul 28, 1999 Resignation of a person Registry Jul 22, 1999 Resignation of 2 people: one Director (a man) Registry May 11, 1999 Appointment of a person Registry Apr 30, 1999 Appointment of a man as Director and Executive Registry Mar 15, 1999 Resignation of a person Registry Mar 2, 1999 Resignation of one Executive and one Director (a man) Registry Jan 14, 1999 Annual return Financials Dec 21, 1998 Annual accounts Registry Dec 10, 1998 Auditor's letter of resignation Registry Jul 15, 1998 Company name change Registry Jul 14, 1998 Change of name certificate Registry Jun 5, 1998 Particulars of a mortgage or charge Registry May 13, 1998 Auditor's letter of resignation Financials May 8, 1998 Annual accounts Registry Apr 20, 1998 Particulars of a mortgage or charge Registry Apr 11, 1998 Appointment of a person Registry Apr 10, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 28, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 1766637... Registry Mar 24, 1998 Appointment of a man as Director and Attorney Registry Mar 6, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 13, 1998 Annual return Registry Sep 18, 1997 Appointment of a person Registry Sep 8, 1997 Two appointments: 2 men Registry Jan 16, 1997 Annual return Registry Nov 10, 1996 Removal of secretary/director