MEHTA MANAGEMENT INITIATIVES LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1225 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1212 September 2012 APPLICATION FOR STRIKING-OFF

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/06/1114 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HITESH KUMAR MEHTA / 18/10/2010

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/08/1019 August 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JOAN MEHTA / 01/10/2009

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HITESH KUMAR MEHTA / 01/10/2009

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 81 BURKES ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1EE

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/07/0913 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/07/0822 July 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

02/12/022 December 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/11/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

26/10/9726 October 1997 REGISTERED OFFICE CHANGED ON 26/10/97 FROM: G OFFICE CHANGED 26/10/97 15 THE DELL KINGSCLERE NEWBURY BERKSHIRE RG15 8NL

View Document

24/06/9724 June 1997 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

06/04/976 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

13/10/9613 October 1996 REGISTERED OFFICE CHANGED ON 13/10/96 FROM: G OFFICE CHANGED 13/10/96 15 THE DELL KINGSCLERE NEWBURY BERKS RG15 8NL

View Document

15/08/9615 August 1996 RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

05/06/955 June 1995 RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995

View Document

03/05/953 May 1995 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/05

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

23/05/9423 May 1994

View Document

23/05/9423 May 1994 RETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS

View Document

07/06/937 June 1993

View Document

07/06/937 June 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

08/10/928 October 1992 ALTER MEM AND ARTS 14/09/92

View Document

15/07/9215 July 1992 REGISTERED OFFICE CHANGED ON 15/07/92 FROM: G OFFICE CHANGED 15/07/92 SEASONS POWNTLEY COPSE ALTON HAMPSHIRE GU34 4DL

View Document

15/07/9215 July 1992 S-DIV 30/03/92

View Document

15/07/9215 July 1992

View Document

15/07/9215 July 1992 RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992 ALTER MEM AND ARTS 30/03/92

View Document

11/05/9211 May 1992 VARYING SHARE RIGHTS AND NAMES 30/03/92

View Document

09/10/919 October 1991 ALTER MEM AND ARTS 25/09/91

View Document

09/10/919 October 1991 Resolutions

View Document

09/10/919 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

09/10/919 October 1991

View Document

09/10/919 October 1991

View Document

07/10/917 October 1991 COMPANY NAME CHANGED THE HAMPSHIRE PRINT COMPANY LIMI TED CERTIFICATE ISSUED ON 08/10/91

View Document

27/09/9127 September 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/09/9127 September 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9115 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9115 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 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