M & R TRANSPORT (BULK POWDERS) LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved following liquidation

View Document

15/02/2215 February 2022 Final Gazette dissolved following liquidation

View Document

15/11/2115 November 2021 Return of final meeting in a creditors' voluntary winding up

View Document

30/06/2130 June 2021 Liquidators' statement of receipts and payments to 2021-06-05

View Document

12/12/1212 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2012

View Document

11/06/1211 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/06/2012

View Document

29/05/1229 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2011

View Document

15/09/1115 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2009

View Document

15/09/1115 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/06/2009

View Document

15/09/1115 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/06/2010

View Document

15/09/1115 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/06/2008

View Document

15/09/1115 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2008

View Document

15/09/1115 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2010

View Document

15/09/1115 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2007

View Document

15/09/1115 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/06/2011

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM SIXTH FLOOR GRAFTON TOWER STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1DQ

View Document

30/08/1130 August 2011 ORDER OF COURT - RESTORATION

View Document

11/12/0711 December 2007 DISSOLVED

View Document

11/09/0711 September 2007 RETURN OF FINAL MEETING RECEIVED

View Document

11/09/0711 September 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/06/0714 June 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: 27 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QD

View Document

12/06/0612 June 2006 STATEMENT OF AFFAIRS

View Document

12/06/0612 June 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/06/0612 June 2006 APPOINTMENT OF LIQUIDATOR

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 35 STOCKDALE DRIVE, WHITTLE HALL WARRINGTON CHESHIRE WA5 3RU

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0525 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: INNISFREE, 73 WARRINGTON ROAD PENKETH WARRINGTON CHESHIRE WA5 2DG

View Document

25/10/0525 October 2005 SECRETARY RESIGNED

View Document

09/11/049 November 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0225 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/024 January 2002 NEW SECRETARY APPOINTED

View Document

04/01/024 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 30/04/00

View Document

23/05/0023 May 2000 REGISTERED OFFICE CHANGED ON 23/05/00 FROM: 2 NEWLYN GARDENS PENKETH WARRINGTON CHESHIRE WA5 2UX

View Document

06/10/996 October 1999 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

06/10/996 October 1999 REREGISTRATION UNLTD-LTD 16/09/99

View Document

06/10/996 October 1999 ALTER MEM AND ARTS 16/09/99

View Document

06/10/996 October 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/10/996 October 1999 CERTIFICATE - NAME CHANGE AND REREGISTRATION TO LTD

View Document

15/09/9915 September 1999 REGISTERED OFFICE CHANGED ON 15/09/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

15/09/9915 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

06/09/996 September 1999 SECRETARY RESIGNED

View Document

31/08/9931 August 1999 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