- Company Overview for MLX RESOURCES HOLDING UK LIMITED (12340751)
- Filing history for MLX RESOURCES HOLDING UK LIMITED (12340751)
- People for MLX RESOURCES HOLDING UK LIMITED (12340751)
- Insolvency for MLX RESOURCES HOLDING UK LIMITED (12340751)
- Registers for MLX RESOURCES HOLDING UK LIMITED (12340751)
- More for MLX RESOURCES HOLDING UK LIMITED (12340751)
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) |
---|---|---|---|
23 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Mar 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
24 Nov 2022 | AD01 | Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 24 November 2022 | |
04 Nov 2022 | CH01 | Director's details changed for Luther Nelson Ottaway on 2 November 2022 | |
01 Aug 2022 | AD03 | Register(s) moved to registered inspection location 7 Albemarle Street London WS1 4HQ | |
01 Aug 2022 | AD02 | Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ England to 7 Albemarle Street London WS1 4HQ | |
01 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with updates | |
10 Nov 2021 | AD01 | Registered office address changed from 20 Gresham Street 4th Floor London EC2V 7JE United Kingdom to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN on 10 November 2021 | |
10 Nov 2021 | LIQ01 | Declaration of solvency | |
10 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
10 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2021 | SH20 | Statement by Directors | |
06 Aug 2021 | SH19 |
Statement of capital on 6 August 2021
|
|
06 Aug 2021 | CAP-SS | Solvency Statement dated 03/08/21 | |
06 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 December 2019
|
|
02 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
16 Nov 2020 | CH01 | Director's details changed for Mr John Jeka on 16 November 2020 | |
16 Nov 2020 | CH01 | Director's details changed for Mr Keith Travis George on 16 November 2020 | |
18 Sep 2020 | TM01 | Termination of appointment of Miles Shearer as a director on 1 September 2020 | |
18 Sep 2020 | AP01 | Appointment of Luther Nelson Ottaway as a director on 1 September 2020 | |
12 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 1 December 2019
|
|
10 Feb 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 December 2019
|