- Company Overview for M.W.M. RECYCLING LTD (04389645)
- Filing history for M.W.M. RECYCLING LTD (04389645)
- People for M.W.M. RECYCLING LTD (04389645)
- Charges for M.W.M. RECYCLING LTD (04389645)
- Insolvency for M.W.M. RECYCLING LTD (04389645)
- More for M.W.M. RECYCLING LTD (04389645)
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) |
---|---|---|---|
24 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2019 | L64.07 | Completion of winding up | |
27 Apr 2018 | COCOMP | Order of court to wind up | |
29 Sep 2016 | TM02 | Termination of appointment of Patricia Evelyn Hills as a secretary on 14 September 2016 | |
01 Sep 2016 | AP03 | Appointment of Mrs Patricia Evelyn Hills as a secretary on 30 August 2016 | |
18 Aug 2016 | CH01 | Director's details changed for Mr Robert Mcgorrin on 29 July 2016 | |
21 Jul 2016 | MR01 | Registration of charge 043896450001, created on 1 July 2016 | |
20 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2016 | TM01 | Termination of appointment of Leslie William Mcdowall as a director on 25 September 2015 | |
12 May 2015 | AD01 | Registered office address changed from , Blackwater House, 119 Moss Delph Lane, Aughton Ormskirk, Lancashire, L39 5BH to 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 12 May 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
10 Mar 2015 | AP01 | Appointment of Mr Robert Mcgorrin as a director on 24 September 2014 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 May 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Sep 2013 | AP01 | Appointment of Mr Leslie William Mcdowall as a director | |
23 Sep 2013 | TM01 | Termination of appointment of Patricia Hills as a director | |
20 Sep 2013 | TM02 | Termination of appointment of Jeffery Hills as a secretary | |
21 Jun 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
19 Jun 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 31 March 2013 | |
19 Jun 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
08 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
09 May 2012 | TM01 | Termination of appointment of Mark Hills as a director | |
09 May 2012 | TM01 | Termination of appointment of Karen Houghton as a director |