- Company Overview for MH TECH CENTRE LIMITED (11082916)
- Filing history for MH TECH CENTRE LIMITED (11082916)
- People for MH TECH CENTRE LIMITED (11082916)
- More for MH TECH CENTRE LIMITED (11082916)
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) |
---|---|---|---|
12 Feb 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2025 | CS01 | Confirmation statement made on 18 October 2024 with updates | |
11 Feb 2025 | PSC01 | Notification of Mark Wilkes as a person with significant control on 2 February 2025 | |
11 Feb 2025 | PSC07 | Cessation of Mark Wilkes as a person with significant control on 1 February 2025 | |
11 Feb 2025 | TM01 | Termination of appointment of Graham Wilkes as a director on 1 January 2025 | |
08 Feb 2025 | PSC04 | Change of details for Mr Graham Wilkes as a person with significant control on 1 January 2025 | |
08 Feb 2025 | AP01 | Appointment of Mr Mark Wilkes as a director on 1 January 2025 | |
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2024 | AA | Micro company accounts made up to 27 May 2023 | |
18 Oct 2023 | PSC04 | Change of details for Mr Graham Wilkes as a person with significant control on 16 October 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with updates | |
18 Oct 2023 | PSC01 | Notification of Graham Wilkes as a person with significant control on 16 August 2023 | |
16 Oct 2023 | PSC07 | Cessation of Martin Ian Morris as a person with significant control on 16 October 2023 | |
16 Oct 2023 | PSC07 | Cessation of Michelle Louise Morris as a person with significant control on 16 October 2023 | |
16 Oct 2023 | AP01 | Appointment of Mr Graham Wilkes as a director on 16 October 2023 | |
16 Oct 2023 | TM01 | Termination of appointment of Martin Ian Morris as a director on 16 October 2023 | |
16 Oct 2023 | AD01 | Registered office address changed from Guy & Co 12 Johnson Street Bilston WV14 9RL England to 50-51 50-51 Broad Street Banbury OX16 5BT on 16 October 2023 | |
05 Jun 2023 | TM01 | Termination of appointment of Michelle Louise Morris as a director on 23 May 2023 | |
05 Jun 2023 | PSC01 | Notification of Martin Ian Morris as a person with significant control on 23 May 2023 | |
05 Jun 2023 | AP01 | Appointment of Mr Martin Ian Morris as a director on 23 May 2023 | |
05 Jun 2023 | PSC04 | Change of details for Mrs Michelle Louise Morris as a person with significant control on 23 May 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
13 Feb 2023 | AA | Micro company accounts made up to 27 May 2022 | |
07 Dec 2022 | PSC04 | Change of details for Mrs Michelle Louise Morris as a person with significant control on 1 December 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates |