- Company Overview for MHS MARKETING 17 LIMITED (03930184)
- Filing history for MHS MARKETING 17 LIMITED (03930184)
- People for MHS MARKETING 17 LIMITED (03930184)
- Charges for MHS MARKETING 17 LIMITED (03930184)
- Insolvency for MHS MARKETING 17 LIMITED (03930184)
- More for MHS MARKETING 17 LIMITED (03930184)
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) |
---|---|---|---|
20 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2019 | |
14 Feb 2019 | AD01 | Registered office address changed from Suite 26 Century Building Brunswick Business Park Liverpool Merseyside L3 4BJ to 2nd Floor 20 Chapel Street Liverpool Merseyside L3 9AG on 14 February 2019 | |
23 Mar 2018 | AD01 | Registered office address changed from 290 Moston Lane Manchester M40 9WB England to Suite 26 Century Building Brunswick Business Park Liverpool Merseyside L3 4BJ on 23 March 2018 | |
16 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2018 | LIQ02 | Statement of affairs | |
16 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
01 Mar 2017 | AD01 | Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG England to 290 Moston Lane Manchester M40 9WB on 1 March 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
28 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2017 | TM01 | Termination of appointment of Mark Anthony Bowker as a director on 9 February 2017 | |
14 Feb 2017 | AP01 | Appointment of Mr James Nicholas Mather as a director on 9 February 2017 | |
27 May 2016 | TM02 | Termination of appointment of Michelle Elizabeth Collier as a secretary on 23 May 2016 | |
12 Apr 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
24 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
20 Oct 2015 | AD01 | Registered office address changed from 2nd Floor, Dale House Tiviot Dale Stockport Cheshire SK1 1TB to Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 20 October 2015 | |
17 Jun 2015 | CERTNM |
Company name changed F.I.S. holdings LIMITED\certificate issued on 17/06/15
|
|
15 Apr 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
16 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
23 May 2014 | AD01 | Registered office address changed from 3Rd Floor Dale House Tiviot Dale Stockport Cheshire SK1 1TB on 23 May 2014 | |
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
05 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 |