Advanced company searchLink opens in new window

MHGPSUB1 LIMITED

Company number 03018101

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)
02 Feb 2002 363s Return made up to 03/02/02; full list of members
30 Oct 2001 AA Full accounts made up to 31 December 2000
24 May 2001 CERTNM Company name changed amp (moor house) LIMITED\certificate issued on 24/05/01
22 May 2001 288a New secretary appointed
22 May 2001 288a New director appointed
22 May 2001 288a New director appointed
22 May 2001 287 Registered office changed on 22/05/01 from: 4 broadgate london EC2M 2DA
09 May 2001 288b Director resigned
09 May 2001 288b Secretary resigned
09 May 2001 288b Director resigned
04 May 2001 288c Director's particulars changed
27 Apr 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Feb 2001 363a Return made up to 03/02/01; full list of members
04 Jan 2001 288c Secretary's particulars changed
20 Oct 2000 287 Registered office changed on 20/10/00 from: 3 finsbury avenue london EC2M 2PA
05 May 2000 288a New director appointed
17 Apr 2000 AA Full accounts made up to 31 December 1999
16 Mar 2000 363a Return made up to 03/02/00; full list of members
09 Jul 1999 AA Full accounts made up to 31 December 1998
16 May 1999 288b Director resigned
15 May 1999 288a New director appointed
15 May 1999 288a New director appointed
03 Mar 1999 363a Return made up to 03/02/99; full list of members
05 Oct 1998 288b Director resigned
05 Oct 1998 288a New director appointed