Advanced company searchLink opens in new window

MHAS 2010 LIMITED

Company number 02199964

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)
16 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2015 DS01 Application to strike the company off the register
21 Nov 2014 AA Full accounts made up to 31 March 2014
14 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
19 Nov 2013 AA Full accounts made up to 31 March 2013
29 Jul 2013 MR04 Satisfaction of charge 3 in full
18 Jun 2013 CH01 Director's details changed for Mr Patrick Joseph Byrne on 18 June 2013
18 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
12 Dec 2012 AA Full accounts made up to 31 March 2012
13 Jul 2012 AP01 Appointment of Mr Rakesh Shaunak as a director on 9 June 2012
29 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
22 Sep 2011 AA Full accounts made up to 31 March 2011
01 Jul 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
15 Feb 2011 TM01 Termination of appointment of Robert Trunchion as a director
15 Feb 2011 TM01 Termination of appointment of Gordon Norris as a director
15 Feb 2011 TM01 Termination of appointment of Kathleen Hambleton as a director
18 Oct 2010 CERTNM Company name changed macintyre hudson advisory services LIMITED\certificate issued on 18/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
18 Oct 2010 CONNOT Change of name notice
07 Oct 2010 CONNOT Change of name notice
30 Sep 2010 AA Full accounts made up to 31 March 2010
28 Jul 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
28 Jul 2010 CH04 Secretary's details changed for Macintyre Hudson Corporate Services Limited on 13 June 2010
28 Jul 2010 AD03 Register(s) moved to registered inspection location
28 Jul 2010 AD02 Register inspection address has been changed