- Company Overview for MHO TRAK LIMITED (01902540)
- Filing history for MHO TRAK LIMITED (01902540)
- People for MHO TRAK LIMITED (01902540)
- Charges for MHO TRAK LIMITED (01902540)
- Insolvency for MHO TRAK LIMITED (01902540)
- More for MHO TRAK LIMITED (01902540)
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
|
|
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
|
|
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 |