D MORTIMER'S (MAGSPEED) LIMITED

Company Documents

DateDescription
05/08/985 August 1998 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

05/08/985 August 1998 COURT ORDER TO COMPULSORY WIND UP

View Document

05/08/985 August 1998 APPOINTMENT OF LIQUIDATOR

View Document

04/08/984 August 1998 FORM 4.52-LIQUIDATION COMMITTEE

View Document

03/08/983 August 1998 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/01/989 January 1998 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/07/9728 July 1997 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

13/06/9713 June 1997 REGISTERED OFFICE CHANGED ON 13/06/97 FROM: BUCHLER PHILLIPS TRAYNOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2HN

View Document

13/02/9713 February 1997 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

29/08/9629 August 1996 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

15/08/9615 August 1996 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

30/07/9630 July 1996 NOTICE OF ADMINISTRATION ORDER

View Document

30/07/9630 July 1996 ADVANCE NOTICE OF ADMIN ORDER

View Document

15/07/9615 July 1996 REGISTERED OFFICE CHANGED ON 15/07/96 FROM: 31/35 CLARENDON ROAD WATFORD HERTS WD1 1JA

View Document

20/06/9620 June 1996 NEW SECRETARY APPOINTED

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

12/05/9612 May 1996 SECRETARY RESIGNED

View Document

10/05/9610 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9528 November 1995 RETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/11/9430 November 1994 RETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS

View Document

20/05/9420 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

02/03/942 March 1994 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 NC INC ALREADY ADJUSTED 17/02/93

View Document

04/06/934 June 1993 � NC 1000/2000 17/02/9

View Document

01/06/931 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

12/02/9312 February 1993 RETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/09

View Document

15/05/9215 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9217 January 1992 COMPANY NAME CHANGED LEAGUEWORLD LIMITED CERTIFICATE ISSUED ON 20/01/92

View Document

09/01/929 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 REGISTERED OFFICE CHANGED ON 09/01/92 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

09/01/929 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/9120 November 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company