Miba Tyzack Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 24, 1995)
  • 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

TYZACK TRANSMISSION COMPONENTS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02362369
Record last updated Monday, April 20, 2015 1:31:31 AM UTC
Official Address Green Lane Works Sheffield S38st Central
There are 4 companies registered at this street
Locality Central
Region England
Postal Code S38ST
Sector General mechanical engineering

Charts

Visits

MIBA TYZACK LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-62022-102024-8012

Searches

MIBA TYZACK LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2018-501
Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 15, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 15, 2011 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Mar 2, 2011 Liquidator's progress report Liquidator's progress report
Registry Sep 8, 2010 Liquidator's progress report 2362... Liquidator's progress report 2362...
Registry Mar 4, 2010 Liquidator's progress report Liquidator's progress report
Registry Sep 1, 2009 Liquidator's progress report 2362... Liquidator's progress report 2362...
Registry Feb 20, 2009 Liquidator's progress report Liquidator's progress report
Registry Mar 10, 2008 Appointment of a director Appointment of a director
Registry Feb 13, 2008 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Feb 13, 2008 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 Feb 13, 2008 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 8, 2008 Resignation of a director Resignation of a director
Registry Jan 22, 2008 Appointment of a man as Director Appointment of a man as Director
Financials Nov 16, 2007 Annual accounts Annual accounts
Registry Oct 30, 2007 Annual return Annual return
Financials Dec 5, 2006 Annual accounts Annual accounts
Registry Oct 30, 2006 Annual return Annual return
Financials Nov 28, 2005 Annual accounts Annual accounts
Registry Oct 31, 2005 Annual return Annual return
Registry Oct 27, 2005 Resignation of a secretary Resignation of a secretary
Registry Oct 27, 2005 Resignation of a director Resignation of a director
Registry Apr 28, 2005 Appointment of a secretary Appointment of a secretary
Registry Feb 1, 2005 Appointment of a man as Secretary and Managing Director Appointment of a man as Secretary and Managing Director
Registry Jan 31, 2005 Resignation of a woman Resignation of a woman
Financials Oct 11, 2004 Annual accounts Annual accounts
Registry Oct 8, 2004 Annual return Annual return
Registry Oct 8, 2003 Annual return 2362... Annual return 2362...
Financials Apr 27, 2003 Annual accounts Annual accounts
Registry Oct 11, 2002 Annual return Annual return
Registry Jul 2, 2002 Auditor's letter of resignation Auditor's letter of resignation
Financials Apr 19, 2002 Annual accounts Annual accounts
Registry Oct 11, 2001 Annual return Annual return
Financials Jun 22, 2001 Annual accounts Annual accounts
Registry Oct 16, 2000 Annual return Annual return
Financials Oct 5, 2000 Annual accounts Annual accounts
Registry Feb 8, 2000 Appointment of a director Appointment of a director
Registry Feb 8, 2000 Appointment of a director 2362... Appointment of a director 2362...
Registry Feb 8, 2000 Resignation of a director Resignation of a director
Registry Feb 1, 2000 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Jan 31, 2000 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Jan 25, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Oct 19, 1999 Annual accounts Annual accounts
Registry Oct 12, 1999 Annual return Annual return
Registry Aug 25, 1999 Company name change Company name change
Registry Aug 25, 1999 Change of name certificate Change of name certificate
Registry Jul 8, 1999 Appointment of a secretary Appointment of a secretary
Registry Jul 8, 1999 Resignation of a secretary Resignation of a secretary
Registry Jul 1, 1999 Appointment of a woman Appointment of a woman
Registry Jun 30, 1999 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Feb 24, 1999 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 16, 1998 Annual return Annual return
Financials Oct 16, 1998 Annual accounts Annual accounts
Registry Oct 16, 1998 Director's particulars changed Director's particulars changed
Registry Sep 22, 1998 Resignation of a director Resignation of a director
Registry Sep 15, 1998 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry May 13, 1998 Resignation of a director Resignation of a director
Registry May 1, 1998 Resignation of one Operations Director and one Director (a man) Resignation of one Operations Director and one Director (a man)
Registry Feb 6, 1998 Appointment of a director Appointment of a director
Registry Feb 6, 1998 Resignation of a director Resignation of a director
Registry Feb 1, 1998 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Jan 7, 1998 Appointment of a director Appointment of a director
Registry Jan 1, 1998 Appointment of a man as Operations Director and Director Appointment of a man as Operations Director and Director
Registry Nov 7, 1997 Annual return Annual return
Financials Nov 7, 1997 Annual accounts Annual accounts
Registry Apr 10, 1997 Resignation of a director Resignation of a director
Registry Mar 31, 1997 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Nov 11, 1996 Appointment of a director Appointment of a director
Registry Nov 6, 1996 Annual return Annual return
Financials Nov 6, 1996 Annual accounts Annual accounts
Registry Nov 6, 1996 Director's particulars changed Director's particulars changed
Registry Oct 29, 1996 Resignation of a director Resignation of a director
Registry Oct 7, 1996 Appointment of a man as Director and Technical Manager Appointment of a man as Director and Technical Manager
Registry Feb 13, 1996 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Feb 13, 1996 £ nc 25000/6000000 £ nc 25000/6000000
Registry Feb 1, 1996 Notice of increase in nominal capital Notice of increase in nominal capital
Financials Oct 24, 1995 Annual accounts Annual accounts
Registry Oct 24, 1995 Annual return Annual return
Registry Nov 21, 1994 Annual return 2362... Annual return 2362...
Financials Nov 21, 1994 Annual accounts Annual accounts
Registry Mar 17, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 31, 1994 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Dec 17, 1993 Memorandum of association Memorandum of association
Registry Dec 17, 1993 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 17, 1993 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 17, 1993 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Dec 10, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 19, 1993 Annual accounts Annual accounts
Registry Nov 19, 1993 Annual return Annual return
Registry Nov 19, 1993 Director's particulars changed Director's particulars changed
Registry Apr 14, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 25, 1993 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Financials Nov 13, 1992 Annual accounts Annual accounts
Registry Oct 28, 1992 Annual return Annual return
Registry Oct 8, 1992 Six appointments: 6 men Six appointments: 6 men
Registry May 13, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 27, 1992 Director resigned, new director appointed 2362... Director resigned, new director appointed 2362...
Registry Dec 5, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 28, 1991 Annual return Annual return
Financials Oct 28, 1991 Annual accounts Annual accounts
Registry Jan 30, 1991 Alter mem and arts Alter mem and arts
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)