- Company Overview for M.H.I. SERVICES LIMITED (02867450)
- Filing history for M.H.I. SERVICES LIMITED (02867450)
- People for M.H.I. SERVICES LIMITED (02867450)
- Charges for M.H.I. SERVICES LIMITED (02867450)
- More for M.H.I. SERVICES LIMITED (02867450)
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
|
|
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
|
|
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 |