M D H COMMUNICATIONS LTD

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JACOBUS DE HAAS

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRACE ALEIDA DE HAAS -KONIG

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/06/152 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

29/10/1429 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/10/1429 October 2014 THE COMPANY RESOLVES TO MAKE ITSELF EXEMPT FROM OBLIGATION TO APPOINT AUDITORS AS THE COMPANY IS ENTITLED TO EXEMPTION FROM AUDIT UNDER SECTION 480 OF THE COMPANIES ACT 2006. 20/12/2013

View Document

19/06/1419 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

26/09/1226 September 2012 DORMANT ACCOUNTS APPROVAL 20/12/2011

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 DORMANT ACCOUNTS 26/09/2011

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/02/1124 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/09/1030 September 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/03/1018 March 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JACOBUS DE HAAS / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRACE ALEIDA DE HAAS-KONIG / 18/03/2010

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/02/0924 February 2009 DISS40 (DISS40(SOAD))

View Document

23/02/0923 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

06/03/086 March 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/03/075 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/02/0623 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/01/0521 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/01/0426 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/03/019 March 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/02/9915 February 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/06/979 June 1997 ADOPT MEM AND ARTS 26/03/97

View Document

09/06/979 June 1997 £ NC 5000/5500 26/03/97

View Document

09/06/979 June 1997 NC INC ALREADY ADJUSTED 26/03/97

View Document

09/06/979 June 1997 CONVERSION 26/03/97

View Document

20/02/9720 February 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/03/962 March 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/11/9520 November 1995 REGISTERED OFFICE CHANGED ON 20/11/95 FROM: 16 CINNAMON ROW PLANTATION WHARF LONDON SW11 3TW

View Document

02/03/952 March 1995 RETURN MADE UP TO 14/01/95; CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 NEW DIRECTOR APPOINTED

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/02/944 February 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/02/9324 February 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/10/929 October 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/10/92

View Document

09/10/929 October 1992 COMPANY NAME CHANGED MICK DE HAAS SPONSORSHIP CONSULT ANTS LIMITED CERTIFICATE ISSUED ON 12/10/92

View Document

09/10/929 October 1992 £ NC 100/5000 01/10/9

View Document

04/03/924 March 1992 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/05/9124 May 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/04/9117 April 1991 RETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS

View Document

04/04/904 April 1990 REGISTERED OFFICE CHANGED ON 04/04/90 FROM: 27 ADAM AND EVE MEWS KENSINGTON LONDON W8 6U9

View Document

16/03/9016 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/03/9016 March 1990 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/05/8820 May 1988 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/05/8820 May 1988 REGISTERED OFFICE CHANGED ON 20/05/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

06/05/886 May 1988 FIRST GAZETTE

View Document

09/06/869 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/05/8616 May 1986 ALT MEM AND ARTS

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