Advanced company searchLink opens in new window

M.H.E. DISTRIBUTION LIMITED

Company number 05270576

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)
20 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2009 SOAS(A) Voluntary strike-off action has been suspended
23 Jun 2009 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2009 652a Application for striking-off
03 Dec 2008 AA Total exemption small company accounts made up to 31 January 2008
04 Nov 2008 363a Return made up to 27/10/08; full list of members
04 Nov 2008 288c Director's Change of Particulars / martin hewitt enterprises LTD / 06/02/2007 / HouseName/Number was: , now: charles house; Street was: lancaster house, now: albert street; Area was: old wellington road eccles, now: eccles; Region was: greater manchester, now: ; Post Code was: M30 9QG, now: M30 0PW; Country was: , now: united kingdom
01 Dec 2007 AA Total exemption small company accounts made up to 31 January 2007
05 Nov 2007 363a Return made up to 27/10/07; full list of members
29 Mar 2007 287 Registered office changed on 29/03/07 from: lancaster house old wellington road eccles manchester M30 9QG
14 Nov 2006 363a Return made up to 27/10/06; full list of members
14 Nov 2006 288b Secretary resigned
21 Sep 2006 288a New secretary appointed;new director appointed
21 Sep 2006 288a New director appointed
21 Sep 2006 288b Director resigned
29 Aug 2006 AA Total exemption small company accounts made up to 31 January 2006
30 Dec 2005 395 Particulars of mortgage/charge
01 Dec 2005 363s Return made up to 27/10/05; full list of members
28 Nov 2005 225 Accounting reference date extended from 31/10/05 to 31/01/06
06 Dec 2004 288a New secretary appointed;new director appointed
22 Nov 2004 288b Secretary resigned
22 Nov 2004 288b Director resigned
22 Nov 2004 288a New director appointed
22 Nov 2004 287 Registered office changed on 22/11/04 from: 31 corsham street london N1 6DR