M2HS LTD

Company Documents

DateDescription
25/08/2025 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/08/2014 August 2020 APPLICATION FOR STRIKING-OFF

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 2 JACKSON AVENUE MICKLEOVER DERBY DE3 9AR ENGLAND

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 15A CHAIN LANE DERBY DERBYSHIRE DE3 9AJ

View Document

26/07/1526 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/08/145 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/08/1322 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/08/1222 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/08/1110 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/08/1023 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILESA OLIVER SMURTHWAITE / 24/02/2010

View Document

20/08/1020 August 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN SMURTHWAITE / 24/02/2010

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/12/0924 December 2009 REGISTERED OFFICE CHANGED ON 24/12/2009 FROM TRENWITH WHITE LODGE LANE BASLOW BAKEWELL DERBYSHIRE DE45 1RQ

View Document

29/10/0929 October 2009 25/07/09 NO CHANGES

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 26 HALLIFORD CLOSE SHEPPERTON TW17 8SL

View Document

19/08/0819 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

26/05/0826 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/05/081 May 2008 PREVEXT FROM 31/07/2007 TO 30/09/2007

View Document

09/08/079 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 SECRETARY RESIGNED

View Document

25/07/0625 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information