- Company Overview for MHAS 2010 LIMITED (02199964)
- Filing history for MHAS 2010 LIMITED (02199964)
- People for MHAS 2010 LIMITED (02199964)
- Charges for MHAS 2010 LIMITED (02199964)
- More for MHAS 2010 LIMITED (02199964)
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
|
|
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
|
|
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 |