THE MUSEUMS, LIBRARIES AND ARCHIVES COUNCIL

  • Company statusdissolved
  • Company No03888251
  • Age25 years 8 months Incorporated 30 November 1999
  • Officers0

Address

30 Finsbury Square, London, EC2A 1AG

THE MUSEUMS, LIBRARIES AND ARCHIVES COUNCIL is an dissolved company incorporated on 30 November 1999 and based in London. The company was registered 26 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    91020 Museums activities

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

1 Year Ago on 10 Nov 2023

Liquidation Voluntary Members Return Of Final Meeting

1 Year Ago on 10 Aug 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 02 Aug 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 21 Dec 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 06 Aug 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 14 Sep 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 07 Aug 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Years Ago on 04 Sep 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 12 Sep 2017

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 08 Feb 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 25 Aug 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 30 Jul 2015

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 19 Aug 2014

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Years Ago on 16 Sep 2013

Liquidation Voluntary Declaration Of Solvency

13 Years Ago on 17 Jul 2012

Liquidation Voluntary Appointment Of Liquidator

13 Years Ago on 17 Jul 2012

Resolution

13 Years Ago on 17 Jul 2012

Change Registered Office Address Company With Date Old Address

13 Years Ago on 25 Jun 2012

Termination Director Company With Name

13 Years Ago on 01 May 2012

Termination Director Company With Name

13 Years Ago on 26 Apr 2012

Annual Return Company With Made Up Date No Member List

13 Years Ago on 21 Dec 2011

Termination Director Company With Name

13 Years Ago on 20 Dec 2011

Accounts With Accounts Type Group

13 Years Ago on 30 Aug 2011

Change Registered Office Address Company With Date Old Address

14 Years Ago on 31 Mar 2011

Accounts With Accounts Type Group

14 Years Ago on 01 Feb 2011

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
LANDER, Paul Anthonysecretary 03 Apr 2008
BELL, Nancydirector Jan 195701 May 2010
BOND, Geoffrey Charlesdirector Oct 193901 Oct 2006
DEAN, Angela Hildadirector Nov 195601 Feb 2010
FORDE, Helendirector May 194101 Oct 2006
LAWES, Glenville Richarddirector May 194501 Oct 2006
MOTION, Andrew Peter, Sirdirector Oct 195204 Jul 2008
TYERMAN, Karendirector May 196001 Jul 2009
WAND, Frederick Robertdirector Feb 194701 Oct 2006

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.