MCH SERVICES LIMITED

Company Documents

DateDescription
31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/152 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/02/143 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/01/1314 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/01/1217 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY KEELINGS LIMITED

View Document

12/01/1112 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM
C/O KEELINGS, BROAD HOUSE
THE BROADWAY
OLD HATFIELD
HERTS
AL9 5BG

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CHARLES HAYNES / 11/01/2010

View Document

09/02/109 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KEELINGS LIMITED / 11/01/2010

View Document

09/02/109 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY JANET HAYNES

View Document

15/01/0915 January 2009 SECRETARY APPOINTED KEELINGS LIMITED

View Document

15/02/0815 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM:
C/O KEELINGS, BROAD HOUSE
THE BROADWAY
OLD HATFIELD
HERTS AL9 5BG

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM:
BROAD HOUSE, THE BROADWAY
OLD HATFIELD
HERTS
AL9 5BG

View Document

11/01/0511 January 2005 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