- Company Overview for MMH NSS LIMITED (02008285)
- Filing history for MMH NSS LIMITED (02008285)
- People for MMH NSS LIMITED (02008285)
- Charges for MMH NSS LIMITED (02008285)
- Insolvency for MMH NSS LIMITED (02008285)
- More for MMH NSS LIMITED (02008285)
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) |
---|---|---|---|
03 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2022 | 4.20 |
Statement of affairs
|
|
27 Nov 2019 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
13 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 January 2016 | |
14 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
14 Jan 2016 | 4.33 | Resignation of a liquidator | |
19 Feb 2015 | AD01 | Registered office address changed from C/O C/O Gateley Llp One Eleven Edmund Street Birmingham B3 2HJ to Hill House 1 Little New Street London EC4A 3TR on 19 February 2015 | |
10 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2015 | 4.20 |
Statement of affairs
|
|
27 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
27 Jan 2015 | 4.20 | Statement of affairs with form 4.19 | |
21 Jul 2014 | TM01 | Termination of appointment of Graeme Everitt Hill as a director on 21 July 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
04 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
17 Jul 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
|
|
04 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
22 May 2012 | CERTNM |
Company name changed newton steel stock LIMITED\certificate issued on 22/05/12
|
|
18 May 2012 | TM01 | Termination of appointment of David Lawson as a director | |
17 May 2012 | AD01 | Registered office address changed from Brightgate House Cobra Court 1 Brightgate Way Trafford Park Manchester M32 0TB on 17 May 2012 | |
11 Apr 2012 | AA | Full accounts made up to 30 June 2011 |