About

Registered Number: 05122480
Date of Incorporation: 07/05/2004 (19 years and 11 months ago)
Company Status: Liquidation
Registered Address: 105 St. Peters Street, St. Albans, Hertfordshire, AL1 3EJ

 

M C H Trading Ltd was founded on 07 May 2004 and has its registered office in St. Albans. The current directors of the business are listed as Siddique, Vakas Akhtar, Ahmed, Sheikh Shabbir, Hussain, Syed Mazar, Khan, Ahsan, Mahmood, Khalid in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Ahsan 27 September 2006 22 January 2009 1
MAHMOOD, Khalid 07 May 2004 28 September 2006 1
Secretary Name Appointed Resigned Total Appointments
SIDDIQUE, Vakas Akhtar 06 April 2006 - 1
AHMED, Sheikh Shabbir 07 May 2004 20 June 2005 1
HUSSAIN, Syed Mazar 01 May 2005 06 April 2006 1

Filing History

Document Type Date
COCOMP - Order to wind up 13 November 2009
4.31 - Notice of Appointment of Liquidator in winding up by the Court 13 November 2009
TM01 - Termination of appointment of director 11 October 2009
COCOMP - Order to wind up 18 August 2009
287 - Change in situation or address of Registered Office 14 August 2009
363s - Annual Return 18 August 2007
AA - Annual Accounts 11 May 2007
287 - Change in situation or address of Registered Office 04 October 2006
287 - Change in situation or address of Registered Office 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
363a - Annual Return 04 October 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
AA - Annual Accounts 03 March 2006
CERTNM - Change of name certificate 24 February 2006
363a - Annual Return 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 15 May 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
NEWINC - New incorporation documents 07 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.