Advanced company searchLink opens in new window

M.H.C. CONSULTING SERVICES LIMITED

Company number 02817210

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2021 AP01 Appointment of Mr Jaime Rodriguez-Ramos Fernandez as a director on 4 August 2021
11 Aug 2021 AP01 Appointment of Mr Diego Colchero Paetz as a director on 4 August 2021
10 Aug 2021 TM01 Termination of appointment of Thomas Stark as a director on 4 August 2021
10 Aug 2021 TM01 Termination of appointment of Sabine Domes as a director on 4 August 2021
12 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
12 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2020 DS01 Application to strike the company off the register
19 Aug 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
19 Aug 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
19 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2020 SH19 Statement of capital on 19 May 2020
  • GBP 1
19 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 06/05/2020
  • RES06 ‐ Resolution of reduction in issued share capital
19 May 2020 SH20 Statement by Directors
19 May 2020 CAP-SS Solvency Statement dated 06/05/20
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
14 Feb 2020 AP01 Appointment of Mr Thomas Stark as a director on 30 January 2020
14 Feb 2020 TM01 Termination of appointment of Thomas Paul Erich Volk as a director on 27 January 2020
18 Dec 2019 AP01 Appointment of Ms Sabine Domes as a director on 16 December 2019
18 Dec 2019 TM01 Termination of appointment of Mathias Michael Giesemann as a director on 16 December 2019
24 Sep 2019 AA Accounts for a small company made up to 31 December 2018
23 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with updates
23 Apr 2019 PSC05 Change of details for Ocsl Project Services Limited as a person with significant control on 15 April 2019
21 Jan 2019 TM01 Termination of appointment of Neil Michael O'meara as a director on 17 December 2018
31 Dec 2018 AA Accounts for a small company made up to 31 March 2018