Advanced company searchLink opens in new window

MHH RETAIL LTD

Company number SC386941

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)
06 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
Statement of capital on 2012-10-16
  • GBP 303
01 Dec 2011 TM01 Termination of appointment of Mohammad Hakeem as a director
22 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Nov 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
17 Nov 2011 SH08 Change of share class name or designation
19 Aug 2011 AA Total exemption small company accounts made up to 31 May 2011
19 Aug 2011 AA01 Previous accounting period shortened from 31 October 2011 to 31 May 2011
12 Apr 2011 SH01 Statement of capital following an allotment of shares on 18 January 2011
  • GBP 303
12 Apr 2011 SH01 Statement of capital following an allotment of shares on 18 January 2011
  • GBP 303
11 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Nov 2010 TM01 Termination of appointment of Mohammed Hakeem as a director
26 Nov 2010 AP01 Appointment of Mr Mohammed Hussain Hakeem as a director
26 Nov 2010 AP01 Appointment of Mr Mohammed Shahid as a director
22 Nov 2010 AD01 Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 22 November 2010
12 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted