Advanced company searchLink opens in new window

M H SOLICITORS LTD

Company number 06845083

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)
14 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
Statement of capital on 2012-04-07
  • GBP 2
04 Apr 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
12 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
26 Apr 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
20 Apr 2010 TM01 Termination of appointment of Nikki Modie-Nwaefulu as a director
19 Apr 2010 AD01 Registered office address changed from 2 Portland Road South Norwood London SE25 4PF on 19 April 2010
19 Apr 2010 AP03 Appointment of Richard John Hales as a secretary
22 Apr 2009 MA Memorandum and Articles of Association
16 Apr 2009 CERTNM Company name changed nikki modie & co solicitors LIMITED\certificate issued on 20/04/09
12 Mar 2009 NEWINC Incorporation