MH IMPORT & EXPORT LTD

C/O Revive Business Recovery 7 Jetstream Drive C/O Revive Business Recovery 7 Jetstream Drive, Doncaster, DN9 3QS
StatusLIQUIDATION
Company No.09074488
CategoryPrivate Limited Company
Incorporated06 Jun 2014
Age9 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

MH IMPORT & EXPORT LTD is an liquidation private limited company with number 09074488. It was incorporated 9 years, 11 months, 9 days ago, on 06 June 2014. The company address is C/O Revive Business Recovery 7 Jetstream Drive C/O Revive Business Recovery 7 Jetstream Drive, Doncaster, DN9 3QS.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 03 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jun 2023

Action Date: 27 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jul 2022

Action Date: 27 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Address

Type: AD01

New address: C/O Revive Business Recovery 7 Jetstream Drive Auckley Doncaster DN9 3QS

Change date: 2021-06-17

Old address: Unit 4, Commerce House 54 Derby Street Manchester M8 8HF England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Mohammad Asif Anwari

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammad Asif Anwari

Appointment date: 2018-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Address

Type: AD01

New address: Unit 4, Commerce House 54 Derby Street Manchester M8 8HF

Old address: Unit 10 Eversden Court Lower Broughton Industrial Estate Salford Greater Manchester M7 1AY England

Change date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2016

Action Date: 28 Mar 2016

Category: Address

Type: AD01

New address: Unit 10 Eversden Court Lower Broughton Industrial Estate Salford Greater Manchester M7 1AY

Old address: Unit 4 Cottenham Lane Cambridge Industrial Estate Salford Lancashire M7 1AY

Change date: 2016-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2015

Action Date: 05 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mehmet Taman

Termination date: 2015-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2015

Action Date: 18 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-18

Old address: 71 Lydyett Lane Barnton Northwich Cheshire CW8 4JS United Kingdom

New address: Unit 4 Cottenham Lane Cambridge Industrial Estate Salford Lancashire M7 1AY

Documents

View document PDF

Incorporation company

Date: 06 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL FIBRE LTD

90 WINGFIELD ROAD,HULL,HU9 4QD

Number:08955589
Status:ACTIVE
Category:Private Limited Company

ANL CONSULTANTS LTD

60 THE GREEN,WELLING,DA16 2PE

Number:10567557
Status:ACTIVE
Category:Private Limited Company

CHAART LIMITED

74 HIGH STREET,FISHGUARD,SA65 9AU

Number:09641443
Status:ACTIVE
Category:Private Limited Company

HAIRSTYLE & BEAUTY LTD

BARBER ZONE HARROW ON THE HILL STATION,HARROW,HA1 1BB

Number:06457551
Status:ACTIVE
Category:Private Limited Company

TECH4BUSINESS LTD

78 MARSH LANE,SOLIHULL,B91 2PF

Number:09829388
Status:ACTIVE
Category:Private Limited Company
Number:CE012588
Status:ACTIVE
Category:Charitable Incorporated Organisation

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