M & R Transport (Bulk Powders) Ltd was founded on 31 August 1999 with its registered office in Altrincham, Cheshire, it's status at Companies House is "Liquidation". The organisation has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURPHY, Steven | 31 August 1999 | 21 December 2001 | 1 |
Document Type | Date | |
---|---|---|
4.68 - Liquidator's statement of receipts and payments | 03 January 2018 | |
4.68 - Liquidator's statement of receipts and payments | 10 July 2017 | |
4.68 - Liquidator's statement of receipts and payments | 10 January 2017 | |
4.68 - Liquidator's statement of receipts and payments | 24 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 30 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 23 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 30 December 2014 | |
4.68 - Liquidator's statement of receipts and payments | 23 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 02 January 2014 | |
4.68 - Liquidator's statement of receipts and payments | 18 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 14 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 14 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 14 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 14 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 14 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 14 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 14 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 14 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 14 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 14 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 14 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 12 December 2012 | |
4.68 - Liquidator's statement of receipts and payments | 11 June 2012 | |
4.68 - Liquidator's statement of receipts and payments | 29 May 2012 | |
4.68 - Liquidator's statement of receipts and payments | 15 September 2011 | |
4.68 - Liquidator's statement of receipts and payments | 15 September 2011 | |
4.68 - Liquidator's statement of receipts and payments | 15 September 2011 | |
4.68 - Liquidator's statement of receipts and payments | 15 September 2011 | |
4.68 - Liquidator's statement of receipts and payments | 15 September 2011 | |
4.68 - Liquidator's statement of receipts and payments | 15 September 2011 | |
4.68 - Liquidator's statement of receipts and payments | 15 September 2011 | |
4.68 - Liquidator's statement of receipts and payments | 15 September 2011 | |
AD01 - Change of registered office address | 14 September 2011 | |
AC92 - N/A | 30 August 2011 | |
LIQ - N/A | 11 December 2007 | |
4.68 - Liquidator's statement of receipts and payments | 11 September 2007 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 11 September 2007 | |
4.68 - Liquidator's statement of receipts and payments | 14 June 2007 | |
287 - Change in situation or address of Registered Office | 20 September 2006 | |
RESOLUTIONS - N/A | 12 June 2006 | |
4.20 - N/A | 12 June 2006 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 June 2006 | |
287 - Change in situation or address of Registered Office | 22 May 2006 | |
288a - Notice of appointment of directors or secretaries | 01 November 2005 | |
395 - Particulars of a mortgage or charge | 31 October 2005 | |
363a - Annual Return | 25 October 2005 | |
287 - Change in situation or address of Registered Office | 25 October 2005 | |
288b - Notice of resignation of directors or secretaries | 25 October 2005 | |
363s - Annual Return | 09 November 2004 | |
AA - Annual Accounts | 01 September 2004 | |
AA - Annual Accounts | 04 March 2004 | |
363s - Annual Return | 03 November 2003 | |
395 - Particulars of a mortgage or charge | 18 March 2003 | |
AA - Annual Accounts | 04 March 2003 | |
363s - Annual Return | 23 September 2002 | |
RESOLUTIONS - N/A | 26 June 2002 | |
395 - Particulars of a mortgage or charge | 25 June 2002 | |
288b - Notice of resignation of directors or secretaries | 04 January 2002 | |
288a - Notice of appointment of directors or secretaries | 04 January 2002 | |
AA - Annual Accounts | 24 October 2001 | |
363s - Annual Return | 31 August 2001 | |
AA - Annual Accounts | 10 January 2001 | |
363s - Annual Return | 03 January 2001 | |
225 - Change of Accounting Reference Date | 19 June 2000 | |
287 - Change in situation or address of Registered Office | 23 May 2000 | |
RESOLUTIONS - N/A | 06 October 1999 | |
RESOLUTIONS - N/A | 06 October 1999 | |
CERT2 - Re-registration of a company from unlimited to limited with a change of name | 06 October 1999 | |
MAR - Memorandum and Articles - used in re-registration | 06 October 1999 | |
51 - Application by an unlimited company to be re-registered as limited | 06 October 1999 | |
287 - Change in situation or address of Registered Office | 15 September 1999 | |
288a - Notice of appointment of directors or secretaries | 15 September 1999 | |
288a - Notice of appointment of directors or secretaries | 15 September 1999 | |
288b - Notice of resignation of directors or secretaries | 06 September 1999 | |
288b - Notice of resignation of directors or secretaries | 06 September 1999 | |
NEWINC - New incorporation documents | 31 August 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 October 2005 | Outstanding |
N/A |
Fixed and floating charge | 17 March 2003 | Outstanding |
N/A |
Debenture | 20 June 2002 | Outstanding |
N/A |