MHS RECYCLING LIMITED

06766148
3C SOPWITH CRESCENT HURRICANE WAY WICKFORD ESSEX SS11 8YU SS11 8YU

Documents

Documents
Date Category Description Pages
30 Sep 2014 gazette Gazette Dissolved Voluntary 1 Buy now
17 Jun 2014 gazette Gazette Notice Voluntary 1 Buy now
05 Jun 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
30 May 2014 officers Termination of appointment of director (Jo Dodge) 1 Buy now
09 Dec 2013 annual-return Annual Return 4 Buy now
10 Jan 2013 annual-return Annual Return 5 Buy now
10 Jan 2013 officers Termination of appointment of director (John Dodge) 1 Buy now
01 Oct 2012 officers Appointment of director (Mr John Michael Robert Dodge) 2 Buy now
28 Sep 2012 accounts Annual Accounts 4 Buy now
15 May 2012 officers Termination of appointment of director (John Dodge) 1 Buy now
26 Jan 2012 officers Appointment of director (Mr John Michael Robert Dodge) 2 Buy now
09 Dec 2011 annual-return Annual Return 4 Buy now
21 Oct 2011 accounts Annual Accounts 4 Buy now
05 Jan 2011 annual-return Annual Return 4 Buy now
04 Oct 2010 accounts Annual Accounts 4 Buy now
13 Jan 2010 annual-return Annual Return 4 Buy now
13 Jan 2010 officers Change of particulars for director (Jenny Dodge) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Jo Dodge) 2 Buy now
23 Sep 2009 officers Appointment terminated director john dodge 1 Buy now
16 Sep 2009 address Registered office changed on 16/09/2009 from 280 gray's inn road london WC1X 8EB 1 Buy now
07 Sep 2009 officers Director appointed john michael robert dodge 2 Buy now
27 May 2009 officers Director appointed jenny dodge 4 Buy now
15 Dec 2008 officers Appointment terminated director luciene james 1 Buy now
15 Dec 2008 officers Appointment terminated secretary the company registration agents LTD 1 Buy now
15 Dec 2008 officers Director appointed jo dodge 1 Buy now
04 Dec 2008 incorporation Incorporation Company 16 Buy now