M.H.C. CONSULTING SERVICES LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

11/08/2111 August 2021 Appointment of Mr Jaime Rodriguez-Ramos Fernandez as a director on 2021-08-04

View Document

11/08/2111 August 2021 Appointment of Mr Diego Colchero Paetz as a director on 2021-08-04

View Document

10/08/2110 August 2021 Termination of appointment of Thomas Stark as a director on 2021-08-04

View Document

10/08/2110 August 2021 Termination of appointment of Sabine Domes as a director on 2021-08-04

View Document

19/05/2019 May 2020 SOLVENCY STATEMENT DATED 06/05/20

View Document

19/05/2019 May 2020 19/05/20 STATEMENT OF CAPITAL GBP 1

View Document

19/05/2019 May 2020 REDUCE ISSUED CAPITAL 06/05/2020

View Document

19/05/2019 May 2020 STATEMENT BY DIRECTORS

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS VOLK

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR THOMAS STARK

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MS SABINE DOMES

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR MATHIAS GIESEMANN

View Document

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / OCSL PROJECT SERVICES LIMITED / 15/04/2019

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL O'MEARA

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/08/1830 August 2018 ADOPT ARTICLES 09/08/2018

View Document

20/08/1820 August 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR THOMAS PAUL ERICH VOLK

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR MATHIAS MICHAEL GIESEMANN

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, SECRETARY SATINDER KAUR TAMBER

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY THROWER

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL THROWER

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR MARTIN HUGO HESS

View Document

27/06/1827 June 2018 CESSATION OF NEIL GEOFFREY THROWER AS A PSC

View Document

27/06/1827 June 2018 CESSATION OF TIMOTHY CHARLES ELLIOT THROWER AS A PSC

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OCSL PROJECT SERVICES LIMITED

View Document

21/06/1821 June 2018 12/04/10 STATEMENT OF CAPITAL GBP 3850

View Document

19/06/1819 June 2018 INCREASE IN NOMINAL CAPITAL 06/03/1996

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

25/01/1825 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028172100008

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

09/11/159 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028172100008

View Document

30/10/1530 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028172100007

View Document

11/09/1511 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

01/09/151 September 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM C/O MHC CONSULTING SERVICES LIMITED (FAO LEGAL COUNSEL SATINDER TAMBER) OCSL EAST HOUSE NEWPOUND WISBOROUGH GREEN BILLINGSHURST WEST SUSSEX RH14 0AZ ENGLAND

View Document

31/07/1531 July 2015 SECRETARY APPOINTED MRS SATINDER KAUR TAMBER

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR TIMOTHY CHARLES ELLIOT THROWER

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR DAVID WOOD

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR NEIL MICHAEL O'MEARA

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM C/O MHC CONSULTING SERVICES LIMITED OCSL EAST HOUSE NEWPOUND WISBOROUGH GREEN BILLINGSHURST WEST SUSSEX RH14 0AZ ENGLAND

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR NEIL GEOFFREY THROWER

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER COGGAN

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM C/O C/O OCSL/ MHC FAO SATINDER TAMBER OCSL EAST HOUSE NEWPOUND WISBOROUGH GREEN BILLINGSHURST WEST SUSSEX RH14 0AZ ENGLAND

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, SECRETARY ROGER COGGAN

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM ST. MICHAELS COTTAGE ST MICHAELS ROAD VERWOOD DORSET BH31 6JA

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/03/1523 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

14/03/1414 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028172100007

View Document

05/02/145 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/05/1112 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/06/103 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PAUL COGGAN / 01/04/2010

View Document

12/05/1012 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

06/05/106 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/04/1027 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/04/1026 April 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/04/1026 April 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/04/1026 April 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN BROADBENT

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY GREENWOOD

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER WHARF

View Document

06/04/106 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/04/106 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

06/04/106 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: MHC HOUSE 1 REDCOTTS LANE WIMBORNE DORSET BH21 1JX

View Document

17/08/0517 August 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM: 2 STRATFIELD SAYE 20-22 WELLINGTON ROAD BOURNEMOUTH DORSET BH8 8JN

View Document

23/05/0323 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 NEW SECRETARY APPOINTED

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

22/07/9822 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9812 June 1998 RETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS

View Document

11/03/9811 March 1998 REGISTERED OFFICE CHANGED ON 11/03/98 FROM: 7 STRATFIELD SAYE 20-22 WELLINGTON ROAD BOURNEMOUTH BH8 8JN

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

25/06/9625 June 1996 RETURN MADE UP TO 12/05/96; CHANGE OF MEMBERS

View Document

25/03/9625 March 1996 £ NC 10000/100000 06/03/96

View Document

13/12/9513 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9517 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9530 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9530 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 12/05/95; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/11/9423 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/947 June 1994 REGISTERED OFFICE CHANGED ON 07/06/94

View Document

11/06/9311 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

11/06/9311 June 1993 NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 REGISTERED OFFICE CHANGED ON 19/05/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/9319 May 1993 NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company