MDH ASSOCIATES LIMITED

Company Documents

DateDescription
07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/03/2027 March 2020 APPLICATION FOR STRIKING-OFF

View Document

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

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

View Document

16/10/1016 October 2010 DISS40 (DISS40(SOAD))

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HULL / 17/10/2009

View Document

13/10/1013 October 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM THE COUNTING HOUSE 4A FREDERICK STREET WIGSTON LEICESTERSHIRE LE18 1PJ

View Document

23/09/1023 September 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

24/01/1024 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 4C CROSS STREET BLABY LEICESTER LE8 4FD

View Document

24/05/0524 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

29/05/0329 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/05/0329 May 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/04/0323 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/08/0021 August 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/08/0021 August 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

22/05/9922 May 1999 RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 EXEMPTION FROM APPOINTING AUDITORS 12/02/99

View Document

19/02/9919 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

16/02/9916 February 1999 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/06/98

View Document

06/05/986 May 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 NEW SECRETARY APPOINTED

View Document

04/05/974 May 1997 SECRETARY RESIGNED

View Document

04/05/974 May 1997 REGISTERED OFFICE CHANGED ON 04/05/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

04/05/974 May 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 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