M A H PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
02/06/172 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

28/12/1628 December 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/05/1422 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/10/1325 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/05/1314 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

14/05/1314 May 2013 SAIL ADDRESS CHANGED FROM:
90 WINDERMERE ROAD
COULSDON
SURREY
CR5 2JB
ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/07/1216 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

18/11/1118 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

28/10/1028 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/10/107 October 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

29/04/1029 April 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

28/04/1028 April 2010 SAIL ADDRESS CREATED

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY HOFF / 28/04/2010

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED SECRETARY WENDY COOK

View Document

28/04/0928 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information