- Company Overview for M & P UK INVESTMENTS LIMITED (02055635)
- Filing history for M & P UK INVESTMENTS LIMITED (02055635)
- People for M & P UK INVESTMENTS LIMITED (02055635)
- Charges for M & P UK INVESTMENTS LIMITED (02055635)
- Insolvency for M & P UK INVESTMENTS LIMITED (02055635)
- More for M & P UK INVESTMENTS LIMITED (02055635)
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) |
---|---|---|---|
05 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2016 | |
13 Aug 2015 | AD01 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 | |
22 Apr 2015 | AD01 | Registered office address changed from 5 Normanton Close Edwinstone Mansfield Nottingham NG21 9PF to 93 Queen Street Sheffield South Yorkshire S1 1WF on 22 April 2015 | |
21 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
21 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2015 | 4.70 | Declaration of solvency | |
03 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
30 Jan 2015 | CERTNM |
Company name changed h & h process LIMITED\certificate issued on 30/01/15
|
|
30 Jan 2015 | CONNOT | Change of name notice | |
03 Jul 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
01 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Jul 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Jun 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
30 Jun 2010 | CH01 | Director's details changed for Mr Michael Slack on 6 June 2010 | |
30 Jun 2010 | CH01 | Director's details changed for Mr Christopher Paul Houston on 6 June 2010 | |
30 Jun 2010 | CH01 | Director's details changed for Mrs Diane Marie Houston on 6 June 2010 | |
07 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |