MRT HIRE LIMITED

53 Kenton Park Crescent 53 Kenton Park Crescent, Harrow, HA3 8TZ, Middlesex
StatusDISSOLVED
Company No.06926790
CategoryPrivate Limited Company
Incorporated08 Jun 2009
Age15 years, 11 days
JurisdictionEngland Wales
Dissolution26 May 2015
Years9 years, 24 days

SUMMARY

MRT HIRE LIMITED is an dissolved private limited company with number 06926790. It was incorporated 15 years, 11 days ago, on 08 June 2009 and it was dissolved 9 years, 24 days ago, on 26 May 2015. The company address is 53 Kenton Park Crescent 53 Kenton Park Crescent, Harrow, HA3 8TZ, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 26 May 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Feb 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jan 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Gazette notice compulsory

Date: 29 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2013

Action Date: 31 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-03-31

Officer name: Rajendra Dhanak

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Sep 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jinita Patel

Termination date: 2013-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daksha Dhanak

Termination date: 2013-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2012

Action Date: 11 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-08-11

Officer name: Mr Rajendra Dhanak

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2012

Action Date: 05 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-09-05

Officer name: Miss Jinita Patel

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2012

Action Date: 03 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-01-03

Officer name: Mrs Daksha Dhanak

Documents

View document PDF

Accounts amended with made up date

Date: 29 Feb 2012

Action Date: 30 Jun 2010

Category: Accounts

Type: AAMD

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jul 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2010

Action Date: 07 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-07

Officer name: Mr Rahul Dhanak

Documents

View document PDF

Incorporation company

Date: 08 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADYA LTD

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:11172000
Status:ACTIVE
Category:Private Limited Company

CROWN INVESTMENTS (NE) LTD

309 MARTON ROAD,MIDDLESBROUGH,TS4 2HG

Number:10713290
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL SALES & SOLUTIONS LIMITED

85 GREAT PORTLAND STREET, FIRST FLOOR,LONDON,W1W 7LT

Number:11454209
Status:ACTIVE
Category:Private Limited Company

PRINCIPAL GROUNDWORK SERVICES LIMITED

14 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG

Number:07296276
Status:ACTIVE
Category:Private Limited Company

SALT RECRUITMENT GROUP LIMITED

9 WOOTTON STREET,LONDON,SE1 8TG

Number:06912468
Status:ACTIVE
Category:Private Limited Company

SIDHOM IT CONSULTING LTD

14A NASCOT WOOD ROAD,WATFORD,WD17 4SA

Number:05343724
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source