MATERIALS HANDLING CONSULTANTS LTD

Company Documents

DateDescription
02/07/212 July 2021 Compulsory strike-off action has been discontinued

View Document

02/07/212 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Confirmation statement made on 2020-06-17 with no updates

View Document

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM BREWERY HOUSE 84 HIGH STREET NEWPORT PAGNELL MK16 8AQ ENGLAND

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 27 ST. CUTHBERTS STREET BEDFORD MK40 3JG ENGLAND

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM BREWERY HOUSE 84 HIGH STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8AQ

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHAN JOHN JARRETT / 09/03/2015

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHAN JOHN JARRETT / 06/04/2016

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHAN JOHN JARRETT

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/07/1628 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/06/1517 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 35 JACKSON COURT HAZLEMERE BUCKINGHAMSHIRE HP15 7TZ

View Document

12/05/1512 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD MCKEEMAN

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR STEPHAN JOHN JARRETT

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/07/1414 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/07/1317 July 2013 DIRECTOR APPOINTED MR RONALD MCKEEMAN

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR LUCY ROBERTSON

View Document

18/06/1318 June 2013 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