Advanced company searchLink opens in new window

MELTHAM MILLS HEAT TREATMENT LTD

Company number 06407092

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)
10 May 2012 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2012 4.72 Return of final meeting in a creditors' voluntary winding up
04 Jan 2012 4.68 Liquidators' statement of receipts and payments to 8 November 2011
25 May 2011 4.68 Liquidators' statement of receipts and payments to 8 May 2011
24 Jan 2011 4.68 Liquidators' statement of receipts and payments
09 Dec 2010 4.68 Liquidators' statement of receipts and payments to 8 November 2010
09 Nov 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
12 Oct 2009 2.23B Result of meeting of creditors
28 Sep 2009 2.17B Statement of administrator's proposal
07 Aug 2009 2.12B Appointment of an administrator
19 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
04 Nov 2008 363a Return made up to 23/10/08; full list of members
04 Nov 2008 353 Location of register of members
04 Nov 2008 190 Location of debenture register
04 Nov 2008 287 Registered office changed on 04/11/2008 from meltham mills industrial estate meltham holmfirth west yorkshire HD9 4AR
04 Nov 2008 288c Director and Secretary's Change of Particulars / geoffrey windas / 17/12/2007 / HouseName/Number was: , now: aquinnah; Street was: 20 marten grove, now: 41 liphill bank road; Post Town was: huddersfield, now: holmfirth; Post Code was: HD4 7JU, now: HD9 2LQ; Country was: , now: united kingdom
04 Nov 2008 288a Director appointed mr paul cook
17 May 2008 395 Particulars of a mortgage or charge / charge no: 1
18 Dec 2007 225 Accounting reference date extended from 31/10/08 to 31/12/08
23 Oct 2007 NEWINC Incorporation