- Company Overview for MH ACCESS LIMITED (SC338174)
- Filing history for MH ACCESS LIMITED (SC338174)
- People for MH ACCESS LIMITED (SC338174)
- More for MH ACCESS LIMITED (SC338174)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2022 | DS01 | Application to strike the company off the register | |
22 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 October 2021 | |
11 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
10 Nov 2021 | AA01 | Previous accounting period shortened from 28 February 2022 to 31 October 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
13 Jan 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
11 Sep 2019 | AD01 | Registered office address changed from 58 Queens Road Aberdeen AB15 4YE to 1st Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FE on 11 September 2019 | |
16 May 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
02 May 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
25 Jul 2017 | TM02 | Termination of appointment of Grant Smith Law Practice Limited as a secretary on 25 July 2017 | |
06 Jul 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
06 Apr 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
20 Feb 2015 | AD01 | Registered office address changed from Amicable House, 252 Union Street Aberdeen Aberdeenshire AB10 1TN to 58 Queens Road Aberdeen AB15 4YE on 20 February 2015 | |
07 Jul 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|