- Company Overview for MH (GB) LIMITED (04099451)
- Filing history for MH (GB) LIMITED (04099451)
- People for MH (GB) LIMITED (04099451)
- Charges for MH (GB) LIMITED (04099451)
- More for MH (GB) LIMITED (04099451)
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 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 31 May 2011
|
|
03 Nov 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
30 Jun 2010 | AA | Accounts for a small company made up to 30 September 2009 | |
19 Nov 2009 | CH01 | Director's details changed for John Richard Coomber on 18 November 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Martin Stuart Wynn on 18 November 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Mr Paul Spencer on 18 November 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Mr Bruce Mactavish Hepburn on 18 November 2009 | |
18 Nov 2009 | CH03 | Secretary's details changed for Alison Anne Cattermole on 18 November 2009 | |
12 Nov 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
12 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
11 Nov 2009 | CH01 | Director's details changed for John Richard Coomber on 11 November 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Martin Stuart Wynn on 11 November 2009 | |
11 Nov 2009 | AD02 | Register inspection address has been changed | |
11 Nov 2009 | CH01 | Director's details changed for Mr Paul Spencer on 11 November 2009 | |
21 Oct 2009 | 88(2) | Ad 21/09/09\gbp si 7775@0.1=777.5\gbp ic 57774.4/58551.9\ | |
29 Aug 2009 | MEM/ARTS | Memorandum and Articles of Association | |
26 Aug 2009 | 88(2) | Ad 02/07/09-15/07/09\gbp si 77744@0.1=7774.4\gbp ic 50000/57774.4\ | |
19 Aug 2009 | 88(3) | Particulars of contract relating to shares | |
19 Aug 2009 | 88(2) | Ad 18/06/09\gbp si 499980@0.1=49998\gbp ic 2/50000\ | |
17 Aug 2009 | 128(4) | Notice of assignment of name or new name to shares | |
17 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2009 | 123 | Gbp nc 1000/1000000\18/06/09 | |
01 Aug 2009 | AA | Accounts for a small company made up to 30 September 2008 | |
13 Nov 2008 | 363a | Return made up to 26/10/08; full list of members | |
30 Sep 2008 | 288b | Appointment terminated director achim bauer |