- Company Overview for M H SOLICITORS LTD (06845083)
- Filing history for M H SOLICITORS LTD (06845083)
- People for M H SOLICITORS LTD (06845083)
- More for M H SOLICITORS LTD (06845083)
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
|
|
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 |