Advanced company searchLink opens in new window

MH SERVICES INTERNATIONAL (UK) LIMITED

Company number 10926787

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)
30 Jan 2025 LIQ13 Return of final meeting in a members' voluntary winding up
16 Jun 2024 LIQ01 Declaration of solvency
16 Jun 2024 AD01 Registered office address changed from 108 High Street Great Missenden HP16 0BG England to C/O Evelyn Partners Rrs Department45 Gresham Street London EC2V 7BG on 16 June 2024
16 Jun 2024 600 Appointment of a voluntary liquidator
16 Jun 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-06-04
12 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Dec 2023 SH19 Statement of capital on 29 December 2023
  • GBP 100.04
29 Dec 2023 SH20 Statement by Directors
29 Dec 2023 CAP-SS Solvency Statement dated 29/12/23
29 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 29/12/2023
28 Dec 2023 SH01 Statement of capital following an allotment of shares on 28 December 2023
  • GBP 100.04
14 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Exemption from preparing consolidated accouts 13/11/2023
04 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2023 SH19 Statement of capital on 4 December 2023
  • GBP 100.03
04 Dec 2023 SH20 Statement by Directors
04 Dec 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Dec 2023 CAP-SS Solvency Statement dated 01/12/23
29 Nov 2023 AA Full accounts made up to 31 December 2022
23 Nov 2023 SH01 Statement of capital following an allotment of shares on 23 November 2023
  • GBP 7,264.1786
07 Nov 2023 TM01 Termination of appointment of Elizabeth Mary Louise Perry as a director on 6 November 2023
07 Nov 2023 AP01 Appointment of Beau Scott Garverick as a director on 6 November 2023
01 Sep 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
17 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2022
  • GBP 7,263.4524
03 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ S401 of ca 2006 for 31/12/2021 - company business 05/12/2022
30 Dec 2022 AA Full accounts made up to 31 December 2021