- Company Overview for MC RECYCLING LIMITED (08328212)
- Filing history for MC RECYCLING LIMITED (08328212)
- People for MC RECYCLING LIMITED (08328212)
- Charges for MC RECYCLING LIMITED (08328212)
- Insolvency for MC RECYCLING LIMITED (08328212)
- More for MC RECYCLING LIMITED (08328212)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Oct 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Sep 2016 | AD01 | Registered office address changed from 7 Portland Road Birmingham B16 9HN to C/O Cba 39 Castle Street Leicester LE1 5WN on 8 September 2016 | |
05 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
05 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-04-16
|
|
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Apr 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-04-22
|
|
03 May 2013 | MR01 | Registration of charge 083282120001 | |
12 Dec 2012 | NEWINC |
Incorporation
|