Advanced company searchLink opens in new window

MH RECO LIMITED

Company number 08561257

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)
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
  • GBP 43,225
01 Oct 2013 SH06 Cancellation of shares. Statement of capital on 1 October 2013
  • GBP 43,225
01 Oct 2013 SH03 Purchase of own shares.
03 Sep 2013 SH01 Statement of capital following an allotment of shares on 15 August 2013
  • GBP 46,106
03 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)