Advanced company searchLink opens in new window

M.H.I. SERVICES LIMITED

Company number 02867450

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Aug 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2015 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
04 Feb 2015 AD01 Registered office address changed from Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD to 85 Weyhill Road Andover Hampshire SP10 3NR on 4 February 2015
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2014 SH01 Statement of capital following an allotment of shares on 31 October 2013
  • GBP 100
16 Dec 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Jul 2013 MR01 Registration of charge 028674500001
08 Mar 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 December 2012
26 Feb 2013 CH01 Director's details changed for Peter Michael Ingram on 1 October 2012
26 Feb 2013 CH03 Secretary's details changed for Rachel Amy Ingram on 1 October 2012
16 Jan 2013 AR01 Annual return made up to 29 October 2012 with full list of shareholders
05 Oct 2012 AA Total exemption small company accounts made up to 30 September 2011
25 Sep 2012 AD01 Registered office address changed from Clarendon Court over Wallop Stockbridge Hampshire SO20 8HU on 25 September 2012
25 Sep 2012 AA01 Previous accounting period shortened from 31 December 2011 to 30 September 2011
22 Dec 2011 TM02 Termination of appointment of Carol Ingram as a secretary
22 Dec 2011 AP03 Appointment of Rachel Amy Ingram as a secretary
22 Dec 2011 AP01 Appointment of Peter Michael Ingram as a director
31 Oct 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
13 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
06 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009