Advanced company searchLink opens in new window

MMH RECYCLING SYSTEMS LIMITED

Company number 03614648

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 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
17 Mar 2020 AD01 Registered office address changed from 4th Floor Tuition House 27/37 st George's Road Wimbledon London SW19 4EU to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 17 March 2020
14 Mar 2020 600 Appointment of a voluntary liquidator
14 Mar 2020 LIQ01 Declaration of solvency
14 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-06
11 Mar 2020 MR04 Satisfaction of charge 2 in full
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with updates
06 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with updates
01 May 2018 PSC07 Cessation of Philip Lester Keatley as a person with significant control on 2 April 2018
01 May 2018 TM02 Termination of appointment of Philip Lester Keatley as a secretary on 2 April 2018
01 May 2018 TM01 Termination of appointment of Philip Lester Keatley as a director on 2 April 2018
23 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
15 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with updates
07 Sep 2016 CS01 Confirmation statement made on 30 July 2016 with updates
06 May 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
12 May 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jan 2015 AP01 Appointment of Mr Richard Francis Keatley as a director on 20 January 2015
22 Dec 2014 SH20 Statement by Directors
22 Dec 2014 SH19 Statement of capital on 22 December 2014
  • GBP 100
22 Dec 2014 CAP-SS Solvency Statement dated 09/12/14
22 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital