- Company Overview for MHUB LIMITED (06345028)
- Filing history for MHUB LIMITED (06345028)
- People for MHUB LIMITED (06345028)
- Insolvency for MHUB LIMITED (06345028)
- More for MHUB LIMITED (06345028)
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) |
---|---|---|---|
25 Aug 2015 | TM01 | Termination of appointment of Neal Southwell as a director on 1 September 2014 | |
07 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 Sep 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-06
|
|
06 Sep 2014 | AP01 | Appointment of Mr Neal Southwell as a director on 14 May 2014 | |
05 Sep 2014 | CH01 | Director's details changed for Mr Michael Nagle on 14 May 2014 | |
05 Sep 2014 | AP01 | Appointment of Mr David Wickham as a director on 14 May 2014 | |
03 Sep 2014 | AP01 | Appointment of Mr Neal Southwell as a director on 1 September 2014 | |
03 Sep 2014 | AP01 | Appointment of Mr David Ian Wickham as a director on 1 September 2014 | |
12 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 12 February 2014
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
10 Sep 2013 | AR01 | Annual return made up to 16 August 2013 with full list of shareholders | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
26 Oct 2012 | TM02 | Termination of appointment of Athos Business Solutions Limited as a secretary | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
01 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2011 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders | |
31 Oct 2011 | CH04 | Secretary's details changed for Athos Business Solutions Limited on 1 January 2010 | |
25 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2011 | CERTNM |
Company name changed the credible communications company LIMITED\certificate issued on 20/10/11
|
|
17 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
20 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
29 Jan 2010 | AR01 | Annual return made up to 16 August 2009 with full list of shareholders | |
05 Dec 2009 | CERTNM |
Company name changed the credible reference company LIMITED\certificate issued on 05/12/09
|