- Company Overview for MAO TRADERS LTD (08315486)
- Filing history for MAO TRADERS LTD (08315486)
- People for MAO TRADERS LTD (08315486)
- More for MAO TRADERS LTD (08315486)
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) |
---|---|---|---|
08 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Aug 2018 | PSC01 | Notification of Orangzaib Ahmed Meer as a person with significant control on 1 August 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
09 Nov 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
18 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2017 | CS01 | Confirmation statement made on 1 May 2017 with no updates | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
31 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-08-30
|
|
30 Aug 2016 | AD01 | Registered office address changed from 5 Bath Row Birmingham B15 1NE to C/O Meer & Co Unit 2 Phoenix Business Park, Avenue Close Birmingham B7 4NU on 30 August 2016 | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
01 May 2015 | AP01 | Appointment of Mr Orangzaib Meer as a director on 1 December 2014 | |
01 May 2015 | TM01 | Termination of appointment of Bert Stanley as a director on 1 December 2014 | |
01 May 2015 | AD01 | Registered office address changed from Oldbury Metals Parsonage Street Oldbury West Midlands B69 4PH to 5 Bath Row Birmingham B15 1NE on 1 May 2015 | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
13 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2014 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-05-12
|