TA AND MB LIMITED

Company Documents

DateDescription
21/10/2221 October 2022 Final Gazette dissolved following liquidation

View Document

21/10/2221 October 2022 Final Gazette dissolved following liquidation

View Document

07/04/227 April 2022 Appointment of a voluntary liquidator

View Document

06/04/226 April 2022 Removal of liquidator by court order

View Document

31/12/2131 December 2021 Appointment of a voluntary liquidator

View Document

31/12/2131 December 2021 Removal of liquidator by court order

View Document

09/08/219 August 2021 Satisfaction of charge 117624580002 in full

View Document

27/07/2127 July 2021 All of the property or undertaking has been released and no longer forms part of charge 117624580002

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BURNETT

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS BOUCHER

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR RICHARD JOHN HANSCOTT

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR THOMAS GREER BOUCHER

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LOVE

View Document

18/09/1918 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 117624580001

View Document

06/09/196 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117624580002

View Document

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117624580001

View Document

18/04/1918 April 2019 ADOPT ARTICLES 21/03/2019

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR MATTHEW ALEXANDER BURNETT

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR HAYDEN DAVID ROBINSON

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR PAUL ERIC JONATHON BURTON

View Document

12/03/1912 March 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMMIFY UK LIMITED

View Document

12/03/1912 March 2019 CESSATION OF SRCL LIMITED AS A PSC

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL GINNETTI

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR GEOFFREY ADRIAN LOVE

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM INDIGO HOUSE SUSSEX AVENUE LEEDS WEST YORKSHIRE LS10 2LF UNITED KINGDOM

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT GUICE

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR DANIEL GINNETTI

View Document

11/01/1911 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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