Advanced company searchLink opens in new window

MH PILLARS LTD

Company number 06243643

Filter by category

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)
08 Feb 2013 AP01 Appointment of Mr Firoz Patel as a director
08 Jan 2013 AD01 Registered office address changed from C/O C/O Link2Law Ltd 2 London Wall Buildings London Wall London EC2M 5UU United Kingdom on 8 January 2013
27 Jul 2012 AP01 Appointment of Mr Alastair Jonathan Graham as a director
24 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
21 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 May 2012 TM01 Termination of appointment of Christopher Henry as a director
09 May 2012 AP01 Appointment of Mr Pontus Ljunggren as a director
23 Apr 2012 AD01 Registered office address changed from Winton House, Winton Square Basingstoke Hampshire RG21 8EN on 23 April 2012
03 Apr 2012 AP02 Appointment of Solitaire Holdings Inc as a director
03 Apr 2012 TM01 Termination of appointment of Colin Davison as a director
03 Apr 2012 AP01 Appointment of Christopher John Henry as a director
03 Apr 2012 TM01 Termination of appointment of Cranleys Consulting Limited as a director
19 Mar 2012 CERTNM Company name changed mccudden-hughes LIMITED\certificate issued on 19/03/12
  • RES15 ‐ Change company name resolution on 2012-03-16
  • NM01 ‐ Change of name by resolution
28 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
01 Sep 2011 AP01 Appointment of Mr Colin Andrew Davison as a director
11 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
11 May 2011 TM02 Termination of appointment of Caroline Mccudden-Hughes as a secretary
11 May 2011 TM01 Termination of appointment of Caroline Mccudden-Hughes as a director
11 May 2011 TM01 Termination of appointment of Timothy Mccudden-Hughes as a director
11 May 2011 AP02 Appointment of Cranleys Consulting Limited as a director
09 Jun 2010 AA Total exemption small company accounts made up to 31 May 2010
17 May 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Timothy Mccudden-Hughes on 10 May 2010
17 May 2010 CH01 Director's details changed for Caroline Mary Geraldine Mccudden-Hughes on 10 May 2010
04 Aug 2009 AA Accounts for a dormant company made up to 31 May 2009