M. AND B. TOOLS LIMITED

Company Documents

DateDescription
05/11/235 November 2023 Final Gazette dissolved following liquidation

View Document

05/11/235 November 2023 Final Gazette dissolved following liquidation

View Document

05/08/235 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

20/03/2320 March 2023 Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgills Holloway Business Recovery Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2023-03-20

View Document

08/01/228 January 2022 Liquidators' statement of receipts and payments to 2021-05-30

View Document

23/11/2123 November 2021 Registered office address changed from 2nd Floor 20 Chapel Street Liverpool Merseyside L3 9AG to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2021-11-23

View Document

01/08/191 August 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/05/2019:LIQ. CASE NO.1

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM SUITE 26 CENTURY BUILDING BRUNSWICK BUSINESS PARK TOWER STREET LIVERPOOL L3 4BJ

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM SUITE 26 CENTURY BUILDING BRUNSWICK BUSINESS PARK TOWER STREET LIVERPOOL L3 4BJ

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM SUITE 26 CENTURY BUILDING BRUNSWICK BUSINESS PARK TOWER STREET LIVERPOOL L3 4BJ

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM PICKERINGS ROAD HALEBANK INDUSTRIAL ESTATE WIDNES CHESHIRE WA8 8XW

View Document

20/06/1820 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/06/1820 June 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/06/1820 June 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 01/03/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts for year ending 01 Mar 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 1 March 2016

View Document

17/05/1617 May 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts for year ending 01 Mar 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 1 March 2015

View Document

27/05/1527 May 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

01/03/151 March 2015 Annual accounts for year ending 01 Mar 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 1 March 2014

View Document

25/04/1425 April 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

01/03/141 March 2014 Annual accounts for year ending 01 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 1 March 2013

View Document

06/03/136 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts for year ending 01 Mar 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 1 March 2012

View Document

05/03/125 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts for year ending 01 Mar 2012

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 1 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 1 March 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN DAVID GIRLING / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE GIRLING / 04/03/2010

View Document

04/03/104 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELIZABETH GIRLING / 04/03/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 1 March 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 1 March 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

29/09/9729 September 1997 REGISTERED OFFICE CHANGED ON 29/09/97 FROM: UNIT 10 GARSTON INDL EST GARSTON LIVERPOOL L19 8JA

View Document

13/03/9713 March 1997 RETURN MADE UP TO 27/02/97; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

25/03/9625 March 1996 RETURN MADE UP TO 27/02/96; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

21/03/9521 March 1995 RETURN MADE UP TO 27/02/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

11/03/9411 March 1994 RETURN MADE UP TO 27/02/94; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 S386 DIS APP AUDS 28/02/93

View Document

23/12/9323 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

05/03/935 March 1993 RETURN MADE UP TO 27/02/93; NO CHANGE OF MEMBERS

View Document

18/12/9218 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

06/04/926 April 1992 RETURN MADE UP TO 27/02/92; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

10/07/9110 July 1991 RETURN MADE UP TO 27/02/91; NO CHANGE OF MEMBERS

View Document

17/01/9117 January 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

07/03/907 March 1990 RETURN MADE UP TO 27/02/90; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

04/01/894 January 1989 RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

18/01/8818 January 1988 RETURN MADE UP TO 09/12/87; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 RETURN MADE UP TO 20/11/86; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

24/09/8624 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/7426 September 1974 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