MH SERVICES INTERNATIONAL (UK) LIMITED
Company number 10926787
- Company Overview for MH SERVICES INTERNATIONAL (UK) LIMITED (10926787)
- Filing history for MH SERVICES INTERNATIONAL (UK) LIMITED (10926787)
- People for MH SERVICES INTERNATIONAL (UK) LIMITED (10926787)
- Insolvency for MH SERVICES INTERNATIONAL (UK) LIMITED (10926787)
- More for MH SERVICES INTERNATIONAL (UK) LIMITED (10926787)
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) |
---|---|---|---|
01 Sep 2022 | CS01 | Confirmation statement made on 21 August 2022 with updates | |
20 Jun 2022 | AD01 | Registered office address changed from 77 New Cavendish Street London W1W 6XB England to 108 High Street Great Missenden HP16 0BG on 20 June 2022 | |
08 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 31 March 2022
|
|
18 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
18 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
18 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
18 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
14 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2021 | CS01 | Confirmation statement made on 21 August 2021 with updates | |
28 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 10 February 2021
|
|
31 Mar 2021 | AP01 | Appointment of Elizabeth Mary Louise Perry as a director on 29 March 2021 | |
31 Mar 2021 | TM01 | Termination of appointment of Samantha Geraldine Jones as a director on 30 March 2021 | |
19 Feb 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
19 Feb 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
05 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2021 | AP01 | Appointment of Mrs Samantha Geraldine Jones as a director on 14 January 2021 | |
08 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
04 Sep 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
10 Jan 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
10 Jan 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
06 Jan 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
06 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
11 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off |