Advanced company searchLink opens in new window

MHS MARKETING 17 LIMITED

Company number 03930184

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-28
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-28
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
  • GBP 1,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-16
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
  • GBP 1,000
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
  • GBP 1,000
05 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012