MCH SOLUTIONS LTD

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1326 September 2013 APPLICATION FOR STRIKING-OFF

View Document

23/04/1323 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/04/1219 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, SECRETARY ANNETTE ADDIS

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/06/107 June 2010 PREVEXT FROM 31/03/2010 TO 30/04/2010

View Document

07/05/107 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT HUNT / 29/03/2010

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HUNT / 29/03/2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE ADDIS / 29/03/2008

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM:
WEST POINT, 78 QUEENS ROAD
CLIFTON
BRISTOL
BS8 1QU

View Document

30/03/0730 March 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information