MAINETTI HANGER GROUP MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

27/12/2427 December 2024 Accounts for a small company made up to 2023-12-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

07/01/237 January 2023 Accounts for a small company made up to 2021-12-31

View Document

05/12/225 December 2022 Cessation of James Murray Hutchinson as a person with significant control on 2022-11-15

View Document

05/12/225 December 2022 Termination of appointment of James Murray Hutchison as a director on 2022-11-15

View Document

05/12/225 December 2022 Termination of appointment of James Murray Hutchison as a secretary on 2022-11-15

View Document

10/11/2210 November 2022 Appointment of Ms Julie Margaret Forsythe as a director on 2022-11-10

View Document

04/01/224 January 2022 Accounts for a small company made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

14/06/2114 June 2021 Appointment of Mr James Murray Hutchison as a secretary on 2020-10-01

View Document

14/06/2114 June 2021 Termination of appointment of Wm Brown (Registrars) Limited as a secretary on 2020-09-30

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN METCALF

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/06/1625 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED ALAN HOWARD METCALF

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STAKOL

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

09/08/139 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WM BROWN (REGISTRARS) LIMITED / 02/06/2012

View Document

09/08/139 August 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROY STAKOL / 02/06/2013

View Document

23/07/1323 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/07/122 July 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/06/1113 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/02/1117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/06/1029 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

01/06/101 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/06/0816 June 2008 CURRSHO FROM 30/06/2009 TO 31/12/2008

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED JAMES MURRAY HUTCHISON

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM C/O WM BROWN (REGISTRARS) LIMITED 49 QUEENS GARDENS LONDON W2 3AA

View Document

05/06/085 June 2008 DIRECTOR APPOINTED MICHAEL ROY STAKOL

View Document

05/06/085 June 2008 SECRETARY APPOINTED WM BROWN (REGISTRARS) LIMITED

View Document

02/06/082 June 2008 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