MARK HENRY DESIGN LIMITED

Company Documents

DateDescription
17/09/1917 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/192 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1924 June 2019 APPLICATION FOR STRIKING-OFF

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 29 MANSTON DRIVE BISHOPS STORTFORD HERTFORDSHIRE CM23 5EJ

View Document

28/01/1928 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/02/1819 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

07/06/177 June 2017 COMPANY NAME CHANGED WHEELER ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 07/06/17

View Document

07/06/177 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/07/1621 July 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/06/1522 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM THE CORNER HOUSE THE STREET LITTLE DUNMOW ESSEX CM6 3HS UNITED KINGDOM

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/08/1429 August 2014 10/05/14 NO CHANGES

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/07/1317 July 2013 10/05/13 NO CHANGES

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

18/05/1118 May 2011 SECRETARY APPOINTED MARK WHEELER

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MARK WHEELER

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

10/05/1110 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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