- Company Overview for MH RECO LIMITED (08561257)
- Filing history for MH RECO LIMITED (08561257)
- People for MH RECO LIMITED (08561257)
- Charges for MH RECO LIMITED (08561257)
- Insolvency for MH RECO LIMITED (08561257)
- More for MH RECO LIMITED (08561257)
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) |
---|---|---|---|
07 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
04 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 July 2016 | |
24 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 July 2015 | |
05 Aug 2014 | AD01 | Registered office address changed from Biscuit Building 10 Redchurch Street London E2 7DD to 88 Wood Street London EC2V 7QF on 5 August 2014 | |
30 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
30 Jul 2014 | 4.70 | Declaration of solvency | |
26 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
01 Oct 2013 | SH06 |
Cancellation of shares. Statement of capital on 1 October 2013
|
|
01 Oct 2013 | SH03 | Purchase of own shares. | |
03 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 15 August 2013
|
|
03 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2013 | MR01 | Registration of charge 085612570001 | |
20 Aug 2013 | AP01 | Appointment of Mr Andrew Everett Medd as a director | |
20 Aug 2013 | AP01 | Appointment of Mr Mark Waites as a director | |
07 Jun 2013 | NEWINC |
Incorporation
|