MOLD ENVIRONMENT AND HYGIENE LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

25/10/2425 October 2024 Application to strike the company off the register

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Change of details for Rubery Owen Holdings Ltd as a person with significant control on 2024-06-26

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Registered office address changed from Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW England to 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX on 2022-01-11

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

25/06/2125 June 2021 Termination of appointment of Elaine Eaton as a secretary on 2020-12-01

View Document

25/06/2125 June 2021 Appointment of Higgs Secretarial Limited as a secretary on 2020-12-01

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

28/10/1928 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUBERY OWEN HOLDINGS LTD

View Document

18/09/1618 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR KEVIN GERALD MCGUIGAN

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY OWEN

View Document

21/07/1621 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM C/O RUBERY OWEN HOLDINGS LIMITED PO BOX 10, BOOTH STREET DARLASTON WEDNESBURY WEST MIDLANDS WS10 8JD

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/07/153 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

02/04/152 April 2015 ADOPT ARTICLES 03/03/2015

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MR RICHARD MARK JENKINS

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN OWEN

View Document

29/07/1429 July 2014 23/09/08 STATEMENT OF CAPITAL GBP 500000

View Document

16/07/1416 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/09/1324 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

07/08/137 August 2013 SECRETARY'S CHANGE OF PARTICULARS / ELAINE EATON / 11/07/2013

View Document

07/08/137 August 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

28/06/1228 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

14/05/1214 May 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

15/07/1115 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

12/04/1112 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL OWEN / 27/01/2011

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST OWEN / 27/01/2011

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALFRED OWEN

View Document

19/07/1019 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

03/07/093 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/093 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM C/O RUBERY OWEN HOLDINGS LTD 10 BOOTH STREET WEDNESBURY WEST MIDLANDS WS10 8JD

View Document

03/07/093 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/05/095 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED MR JOHN ERNEST OWEN

View Document

09/12/089 December 2008 DIRECTOR APPOINTED MR ALFRED DAVID OWEN

View Document

12/11/0812 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/10/088 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/088 October 2008 NC INC ALREADY ADJUSTED 23/09/08

View Document

08/10/088 October 2008 GBP NC 10000/500000 23/09/2008

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY DAVIES

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ARTHUR

View Document

14/07/0814 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 ACC. REF. DATE EXTENDED FROM 30/06/08 TO 30/09/08

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company