Advanced company searchLink opens in new window

MMH NSS LIMITED

Company number 02008285

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-05
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
  • GBP 91,090
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
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
  • CONNOT ‐
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