Advanced company searchLink opens in new window

MHS RECYCLING LIMITED

Company number 06766148

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)
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
  • GBP 1
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