Having been setup in 2010, Material Recovery Solutions Ltd have registered office in Waterlooville, it has a status of "Dissolved". We don't know the number of employees at this organisation. This business has 4 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUTCHINS JUNIOR, Ian | 15 July 2010 | - | 1 |
NAYLOR, Montiford Lester | 15 July 2010 | 16 July 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDREWS, Rebecca Susan | 06 October 2015 | - | 1 |
HUTCHINS, Katie Anne | 15 July 2010 | 16 July 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 June 2020 | |
L64.07 - Release of Official Receiver | 16 March 2020 | |
COCOMP - Order to wind up | 15 November 2017 | |
DISS16(SOAS) - N/A | 11 November 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 October 2017 | |
AA - Annual Accounts | 06 April 2017 | |
CS01 - N/A | 18 August 2016 | |
AA - Annual Accounts | 26 April 2016 | |
MR01 - N/A | 07 January 2016 | |
RESOLUTIONS - N/A | 03 December 2015 | |
AP03 - Appointment of secretary | 05 November 2015 | |
TM02 - Termination of appointment of secretary | 06 October 2015 | |
TM01 - Termination of appointment of director | 06 October 2015 | |
AR01 - Annual Return | 14 August 2015 | |
AD01 - Change of registered office address | 19 May 2015 | |
AA - Annual Accounts | 23 April 2015 | |
MR01 - N/A | 11 February 2015 | |
AR01 - Annual Return | 29 September 2014 | |
AA - Annual Accounts | 25 April 2014 | |
DISS40 - Notice of striking-off action discontinued | 16 November 2013 | |
AR01 - Annual Return | 13 November 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 November 2013 | |
AA - Annual Accounts | 24 April 2013 | |
AR01 - Annual Return | 28 August 2012 | |
AA - Annual Accounts | 13 April 2012 | |
AR01 - Annual Return | 15 August 2011 | |
TM01 - Termination of appointment of director | 15 August 2011 | |
AP01 - Appointment of director | 24 August 2010 | |
SH01 - Return of Allotment of shares | 17 August 2010 | |
AP01 - Appointment of director | 16 August 2010 | |
AP03 - Appointment of secretary | 16 August 2010 | |
AP01 - Appointment of director | 16 August 2010 | |
TM01 - Termination of appointment of director | 22 July 2010 | |
NEWINC - New incorporation documents | 15 July 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 December 2015 | Outstanding |
N/A |
A registered charge | 09 February 2015 | Outstanding |
N/A |