MH PROPERTY DEVELOPER SERVICES LTD

Company Documents

DateDescription
25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

21/03/2521 March 2025 Voluntary strike-off action has been suspended

View Document

21/03/2521 March 2025 Voluntary strike-off action has been suspended

View Document

13/03/2513 March 2025 Application to strike the company off the register

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-02-28

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

07/09/237 September 2023 Termination of appointment of Mohsen Hemati Kahvadeh as a director on 2023-09-01

View Document

07/09/237 September 2023 Notification of Morteza Hemati as a person with significant control on 2023-09-01

View Document

07/09/237 September 2023 Registered office address changed from 247 Moraine Avenue Glasgow G15 6JX Scotland to 1969 Dumbarton Road 5/2 Glasgow G14 0HZ on 2023-09-07

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-11 with updates

View Document

07/09/237 September 2023 Cessation of Mohsen Hemati Kahvadeh as a person with significant control on 2023-09-01

View Document

07/09/237 September 2023 Appointment of Mr Morteza Hemati as a director on 2023-09-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-02-28

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

25/03/2225 March 2022 Micro company accounts made up to 2021-02-28

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with updates

View Document

25/06/2125 June 2021 Certificate of change of name

View Document

25/06/2125 June 2021 Compulsory strike-off action has been discontinued

View Document

25/06/2125 June 2021 Compulsory strike-off action has been discontinued

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

25/06/2125 June 2021 Termination of appointment of Morteza Hemati as a director on 2021-06-14

View Document

25/06/2125 June 2021 Cessation of Morteza Hemati as a person with significant control on 2021-06-14

View Document

25/06/2125 June 2021 Registered office address changed from Morellos Take Away 253 Great Western Road Glasgow Lanarkshire G4 9EG Scotland to 247 Moraine Avenue Glasgow G15 6JX on 2021-06-25

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Notification of Mohsen Hemati Kahvadeh as a person with significant control on 2021-06-14

View Document

25/06/2125 June 2021 Appointment of Mr Mohsen Hemati Kahvadeh as a director on 2021-06-14

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-02-10 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/03/207 March 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/02/1911 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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