Advanced company searchLink opens in new window

MHO TRAK LIMITED

Company number 01902540

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
26 Jul 2013 4.68 Liquidators' statement of receipts and payments to 13 July 2013
23 Jul 2012 4.68 Liquidators' statement of receipts and payments to 13 July 2012
17 Feb 2012 AD01 Registered office address changed from 49 London Road St. Albans Hertfordshire AL1 1LJ on 17 February 2012
19 Jul 2011 AD01 Registered office address changed from Ickleford Manor Turnpike Lane Ickleford Hitchin Hertfordshire SG5 3XE on 19 July 2011
18 Jul 2011 4.20 Statement of affairs with form 4.19
18 Jul 2011 600 Appointment of a voluntary liquidator
18 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-14
10 Jun 2011 AP01 Appointment of Mr Stephen Smith as a director
18 Oct 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
Statement of capital on 2010-10-18
  • GBP 25,500
18 Oct 2010 CH01 Director's details changed for Mrs Susan Smith on 5 October 2010
18 Oct 2010 CH03 Secretary's details changed for Mrs Susan Smith on 5 October 2010
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
11 Aug 2010 TM01 Termination of appointment of Stephen Smith as a director
30 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 4
25 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Oct 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders
12 Oct 2009 AD02 Register inspection address has been changed
12 Oct 2009 CH01 Director's details changed for Mrs Susan Smith on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Stephen Smith on 1 October 2009
12 Oct 2009 CH03 Secretary's details changed for Mrs Susan Smith on 1 October 2009
24 Sep 2009 AA Total exemption full accounts made up to 30 November 2008
09 Oct 2008 363a Return made up to 05/10/08; full list of members
09 Oct 2008 288c Director and Secretary's Change of Particulars / susan smith / 24/09/2008 / HouseName/Number was: , now: 10; Street was: 505 broadway, now: hitchin road; Post Town was: letchworth, now: letchworth garden city; Post Code was: SG6 3PT, now: SG6 3LL; Country was: , now: united kingdom