- Company Overview for MHH RETAIL LTD (SC386941)
- Filing history for MHH RETAIL LTD (SC386941)
- People for MHH RETAIL LTD (SC386941)
- More for MHH RETAIL LTD (SC386941)
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
|
|
01 Dec 2011 | TM01 | Termination of appointment of Mohammad Hakeem as a director | |
22 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
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
|
|
12 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 18 January 2011
|
|
11 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
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
|