- Company Overview for MHD TECHNOLOGY LIMITED (08770092)
- Filing history for MHD TECHNOLOGY LIMITED (08770092)
- People for MHD TECHNOLOGY LIMITED (08770092)
- More for MHD TECHNOLOGY LIMITED (08770092)
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 |