- Company Overview for MHS RECYCLING LIMITED (06766148)
- Filing history for MHS RECYCLING LIMITED (06766148)
- People for MHS RECYCLING LIMITED (06766148)
- More for MHS RECYCLING LIMITED (06766148)
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) |
---|---|---|---|
30 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2014 | DS01 | Application to strike the company off the register | |
30 May 2014 | TM01 | Termination of appointment of Jo Dodge as a director | |
09 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
10 Jan 2013 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
10 Jan 2013 | TM01 | Termination of appointment of John Dodge as a director | |
01 Oct 2012 | AP01 | Appointment of Mr John Michael Robert Dodge as a director | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 May 2012 | TM01 | Termination of appointment of John Dodge as a director | |
26 Jan 2012 | AP01 | Appointment of Mr John Michael Robert Dodge as a director | |
09 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Jan 2010 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
13 Jan 2010 | CH01 | Director's details changed for Jenny Dodge on 13 January 2010 | |
13 Jan 2010 | CH01 | Director's details changed for Jo Dodge on 13 January 2010 | |
23 Sep 2009 | 288b | Appointment terminated director john dodge | |
16 Sep 2009 | 287 | Registered office changed on 16/09/2009 from 280 gray's inn road london WC1X 8EB | |
07 Sep 2009 | 288a | Director appointed john michael robert dodge | |
27 May 2009 | 288a | Director appointed jenny dodge | |
15 Dec 2008 | 288b | Appointment terminated director luciene james | |
15 Dec 2008 | 288b | Appointment terminated secretary the company registration agents LTD | |
15 Dec 2008 | 288a | Director appointed jo dodge |