- Company Overview for MHD PRODUCTIONS LIMITED (06366273)
- Filing history for MHD PRODUCTIONS LIMITED (06366273)
- People for MHD PRODUCTIONS LIMITED (06366273)
- Insolvency for MHD PRODUCTIONS LIMITED (06366273)
- More for MHD PRODUCTIONS LIMITED (06366273)
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) |
---|---|---|---|
29 Sep 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Jun 2016 | TM01 | Termination of appointment of Joanne Lincoln as a director on 30 October 2015 | |
22 Sep 2015 | CERTNM |
Company name changed my hairdressers LIMITED\certificate issued on 22/09/15
|
|
22 Sep 2015 | CONNOT | Change of name notice | |
16 Sep 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
09 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
19 Dec 2014 | AP01 | Appointment of Mr Barry John Bashford as a director on 1 October 2013 | |
18 Dec 2014 | TM01 | Termination of appointment of Patricia Margaret Bashford as a director on 1 October 2013 | |
04 Nov 2014 | AP01 | Appointment of Mrs Patricia Margaret Bashford as a director on 12 September 2013 | |
17 Jan 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
18 Sep 2013 | CH01 | Director's details changed for Joanne Lincoln on 25 May 2012 | |
30 Jan 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
31 May 2012 | CH01 | Director's details changed for Mr Mark Rodney Butcher on 30 April 2012 | |
14 Mar 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
03 Nov 2011 | TM01 | Termination of appointment of Stephen Turner as a director | |
03 Nov 2011 | TM01 | Termination of appointment of Stephen Turner as a director | |
09 Jun 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders | |
10 Sep 2010 | AD01 | Registered office address changed from Gateway House High Point Village Henwood Ashford Kent TN24 8DH on 10 September 2010 | |
09 Aug 2010 | 2.24B | Administrator's progress report to 1 July 2010 |