Advanced company searchLink opens in new window

MHD TECHNOLOGY LIMITED

Company number 08770092

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2020 DS01 Application to strike the company off the register
11 Nov 2020 AA Total exemption full accounts made up to 31 October 2020
11 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
10 Nov 2020 AA01 Previous accounting period shortened from 30 November 2020 to 31 October 2020
03 Nov 2020 TM01 Termination of appointment of Harry John Miles Offer as a director on 22 October 2020
28 Oct 2020 AP03 Appointment of Mr Martin Neil Docherty as a secretary on 22 October 2020
26 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
19 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
19 Nov 2018 PSC04 Change of details for Mr Martin Neil Docherty as a person with significant control on 1 November 2018
19 Nov 2018 PSC04 Change of details for Mrs Sharon Angela Docherty as a person with significant control on 1 November 2018
16 Nov 2018 CH01 Director's details changed for Mr Martin Neil Docherty on 1 November 2018
15 Nov 2018 CH01 Director's details changed for Mr Martin Neil Docherty on 1 November 2018
15 Nov 2018 PSC04 Change of details for Mrs Sharon Angela Docherty as a person with significant control on 1 November 2018
15 Nov 2018 PSC04 Change of details for Mr Martin Neil Docherty as a person with significant control on 1 November 2018
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
29 Mar 2018 PSC01 Notification of Iain Ogilvie Alexander as a person with significant control on 6 April 2016
21 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
28 Apr 2017 AD01 Registered office address changed from 23 Ladysmith Road Ladysmith Road London SE9 5BN England to 23 Ladysmith Road London SE9 5BN on 28 April 2017
28 Apr 2017 AD01 Registered office address changed from 17 Inca Drive New Eltham London SE9 2TE to 23 Ladysmith Road Ladysmith Road London SE9 5BN on 28 April 2017
11 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
11 Nov 2016 TM01 Termination of appointment of Sharon Angela Docherty as a director on 26 September 2016