DESIGNEDBYMH LIMITED

Company Documents

DateDescription
08/04/148 April 2014 FIRST GAZETTE

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, SECRETARY NINA JENIEC

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM
11 CHARTIST ROAD, LLANTRISANT
PONTYCLUN
MID GLAMORGAN
CF72 8QL

View Document

03/04/133 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

06/04/126 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

07/04/107 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HOLE / 04/04/2010

View Document

23/12/0923 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

04/05/094 May 2009 SECRETARY'S CHANGE OF PARTICULARS / NINA JENIEC / 01/08/2008

View Document

04/05/094 May 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 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