This company is commonly known as The M & M Border Leasing Agency Limited. The company was founded 34 years ago and was given the registration number 02489146. The firm's registered office is in CARDIFF. You can find them at 02489146: Companies House Default Address, , Cardiff, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | THE M & M BORDER LEASING AGENCY LIMITED |
---|---|---|
Company Number | : | 02489146 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 April 1990 |
End of financial year | : | 31 May 2007 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 02489146: Companies House Default Address, Cardiff, CF14 8LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Mill, Kingsbury Regis, Milborne Port, Sherborne, DT9 5ED | Secretary | 16 April 2010 | Active |
Downfield, Wavering Lane, Gillingham, SP8 4NX | Secretary | - | Active |
The Old Mill House Lower Kingsbury, Milborne Port, Sherborne, DT9 5ED | Secretary | 18 May 1995 | Active |
Downfield, Wavering Lane, Gillingham, SP8 4NX | Director | - | Active |
The Old Mill House Lower Kingsbury, Milborne Port, Sherborne, DT9 5ED | Director | 26 July 2000 | Active |
The Mill Kingsbury Regis, Sherborne, DT9 5ED | Director | 01 July 2007 | Active |
The Mill Kingsbury Regis, Sherborne, DT9 5ED | Director | 01 April 1995 | Active |
The Old Mill, Kingsbury Regis, Milborne Port, Sherborne, DT9 5ED | Director | 29 March 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2017-06-22 | Address | Default companies house registered office address applied. | Download |
2017-01-05 | Insolvency | Liquidation compulsory winding up order. | Download |
2015-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2015-04-28 | Gazette | Gazette notice voluntary. | Download |
2013-07-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2013-05-21 | Gazette | Gazette notice compulsary. | Download |
2012-11-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2012-10-02 | Gazette | Gazette notice compulsary. | Download |
2012-06-16 | Gazette | Gazette filings brought up to date. | Download |
2012-06-15 | Officers | Termination director company with name. | Download |
2012-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-06-12 | Gazette | Gazette notice compulsary. | Download |
2012-03-30 | Officers | Termination director company with name. | Download |
2012-03-30 | Officers | Appoint person director company with name. | Download |
2011-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-04-17 | Officers | Change person director company with change date. | Download |
2010-04-17 | Officers | Appoint person secretary company with name. | Download |
2010-04-17 | Officers | Termination secretary company with name. | Download |
2010-04-17 | Officers | Termination director company with name. | Download |
2009-08-03 | Annual return | Legacy. | Download |
2009-06-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2008-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2008-07-07 | Annual return | Legacy. | Download |
2007-07-31 | Officers | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.