MBH CERTUS LTD

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

04/04/244 April 2024

View Document

04/04/244 April 2024

View Document

04/04/244 April 2024 Registered office address changed to PO Box 24238, Sc627073 - Companies House Default Address, Edinburgh, EH7 9HR on 2024-04-04

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

27/01/2327 January 2023 Compulsory strike-off action has been discontinued

View Document

27/01/2327 January 2023 Compulsory strike-off action has been discontinued

View Document

16/11/2216 November 2022 Registered office address changed from Chestney House 149 Market Street St Andrews Fife KY16 9PF Scotland to 18 st. Andrews Road Largoward Leven KY9 1HZ on 2022-11-16

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

06/07/206 July 2020 Director's details changed for Mr Marc Hutton on 2020-07-06

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC HUTTON / 06/07/2020

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR MARC HUTTON / 06/07/2020

View Document

06/07/206 July 2020 Change of details for Mr Marc Hutton as a person with significant control on 2020-07-06

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND

View Document

08/04/198 April 2019 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