MBH STORAGE SOLUTIONS LIMITED

Company Documents

DateDescription
09/02/129 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/02/1124 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA YATES / 19/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE HASLAM / 19/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA MEREDITH / 19/02/2010

View Document

24/11/0924 November 2009 CURREXT FROM 31/01/2010 TO 30/04/2010

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/09 FROM: GISTERED OFFICE CHANGED ON 17/08/2009 FROM 56 CHURCH ROAD ASTWOOD BANK REDDITCH WORCESTERSHIRE B96 6DD ENGLAND

View Document

22/01/0922 January 2009 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