MR & JB LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2013

View Document

31/05/1231 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2012

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM UNIT 10 BROOMBANK PARK SHEEPBRIDGE CHESTERFIELD S41 9RT

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM UNIT 10 BROOMBANK PARK SHEEPBRIDGE CHESTERFIELD DERBYSHIRE S41 9RT

View Document

03/05/113 May 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

03/05/113 May 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

03/05/113 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008973,00005373

View Document

28/04/1128 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/04/1128 April 2011 COMPANY NAME CHANGED T B F(INDUSTRIAL SUPPLIES) LTD CERTIFICATE ISSUED ON 28/04/11

View Document

20/01/1120 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

22/07/1022 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BARON / 06/01/2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL PAUL RUSBY / 06/01/2010

View Document

18/10/0918 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/065 July 2006 COMPANY NAME CHANGED BEARING CO (UK) LIMITED CERTIFICATE ISSUED ON 05/07/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

05/05/055 May 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/038 February 2003 SECRETARY RESIGNED

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 REGISTERED OFFICE CHANGED ON 08/02/03 FROM: G OFFICE CHANGED 08/02/03 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 COMPANY NAME CHANGED COUNTRY SPACE LIMITED CERTIFICATE ISSUED ON 28/01/03

View Document

08/01/038 January 2003 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