M R H CONSULTANCY LIMITED

Company Documents

DateDescription
20/12/1120 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/09/116 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/08/1125 August 2011 APPLICATION FOR STRIKING-OFF

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/11/1029 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/01/1018 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAYMOND HOLMES / 04/12/2009

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: 7 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ

View Document

23/12/0423 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 14/11/03; NO CHANGE OF MEMBERS

View Document

07/11/037 November 2003 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

13/11/0213 November 2002 REGISTERED OFFICE CHANGED ON 13/11/02 FROM: 7 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: LETCHFORD HOUSE HEADSTONE LANE HARROW MIDDLESEX HA3 6PE

View Document

10/12/0110 December 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 NEW SECRETARY APPOINTED

View Document

07/12/007 December 2000 SECRETARY RESIGNED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 Incorporation

View Document

14/11/0014 November 2000 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