Advanced company searchLink opens in new window

MHM LIMITED

Company number SC162345

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)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2017 DS01 Application to strike the company off the register
05 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
22 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 100
18 May 2015 TM02 Termination of appointment of Andrew William Melville as a secretary on 18 May 2015
17 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
28 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
26 Dec 2013 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-26
  • GBP 100
14 Jan 2013 AA Total exemption small company accounts made up to 31 October 2012
22 Dec 2012 AR01 Annual return made up to 21 December 2012 with full list of shareholders
01 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
31 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
31 May 2011 AD01 Registered office address changed from Dakota Hotel, 1 Shawfoot Road Eurocentral Business Park Motherwell North Lanarkshire ML1 4WJ on 31 May 2011
22 Dec 2010 AR01 Annual return made up to 21 December 2010 with full list of shareholders
23 Dec 2009 AR01 Annual return made up to 21 December 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Kenneth Wilfred Mcculloch on 20 December 2009
04 Nov 2009 AA Total exemption small company accounts made up to 31 October 2009
05 Feb 2009 AA Total exemption small company accounts made up to 31 October 2008
23 Dec 2008 363a Return made up to 21/12/08; full list of members
11 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007