MHAS 2010 LIMITED

Company Documents

DateDescription
03/03/153 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/02/1519 February 2015 APPLICATION FOR STRIKING-OFF

View Document

21/11/1421 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/07/1414 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

19/11/1319 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/07/1329 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH BYRNE / 18/06/2013

View Document

18/06/1318 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MR RAKESH SHAUNAK

View Document

29/06/1229 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/07/111 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON NORRIS

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN HAMBLETON

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT TRUNCHION

View Document

18/10/1018 October 2010 COMPANY NAME CHANGED MACINTYRE HUDSON ADVISORY SERVICES LIMITED CERTIFICATE ISSUED ON 18/10/10

View Document

18/10/1018 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/107 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/07/1028 July 2010 SAIL ADDRESS CREATED

View Document

28/07/1028 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON NORRIS / 13/06/2010

View Document

28/07/1028 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACINTYRE HUDSON CORPORATE SERVICES LIMITED / 13/06/2010

View Document

28/07/1028 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED KATHLEEN HAMBLETON

View Document

15/09/0915 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/07/0915 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/0916 April 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0911 April 2009 COMPANY NAME CHANGED MACINTYRE ADVISORY SERVICES LIMITED CERTIFICATE ISSUED ON 16/04/09

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED GORDON ANDREW NORRIS

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR IAN MOWBRAY

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR STEPHANIE BARBER

View Document

25/06/0825 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/09/033 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/10/0221 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0219 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/08/012 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/012 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/012 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/013 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 SECRETARY RESIGNED

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED

View Document

29/05/0129 May 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/10/979 October 1997 NEW SECRETARY APPOINTED

View Document

09/10/979 October 1997 SECRETARY RESIGNED

View Document

20/08/9720 August 1997 SECRETARY RESIGNED

View Document

20/08/9720 August 1997 NEW SECRETARY APPOINTED

View Document

26/06/9726 June 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

21/01/9721 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/9618 June 1996 RETURN MADE UP TO 13/06/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 13/06/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 DIRECTOR RESIGNED

View Document

28/01/9528 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/08/945 August 1994 RETURN MADE UP TO 13/06/94; FULL LIST OF MEMBERS

View Document

01/07/941 July 1994 NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9414 June 1994 NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 DIRECTOR RESIGNED

View Document

02/06/942 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/944 May 1994 REGISTERED OFFICE CHANGED ON 04/05/94 FROM: G OFFICE CHANGED 04/05/94 EQUIPOISE HOUSE GROVE PLACE BEDFORD MK40 3JJ

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

11/08/9311 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/935 July 1993 DIRECTOR RESIGNED

View Document

21/06/9321 June 1993 RETURN MADE UP TO 13/06/93; FULL LIST OF MEMBERS

View Document

03/06/933 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/04/934 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

11/11/9211 November 1992 NEW DIRECTOR APPOINTED

View Document

07/11/927 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992 RETURN MADE UP TO 13/06/92; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9231 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9229 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

28/06/9128 June 1991 RETURN MADE UP TO 13/06/91; CHANGE OF MEMBERS

View Document

16/06/9116 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

23/04/9123 April 1991 NEW DIRECTOR APPOINTED

View Document

12/12/9012 December 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

12/12/9012 December 1990 DIRECTOR RESIGNED

View Document

25/10/9025 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

18/09/9018 September 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

30/11/8930 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/8925 October 1989 AUDITOR'S RESIGNATION

View Document

24/10/8924 October 1989 DIRECTOR RESIGNED

View Document

19/10/8919 October 1989 RETURN MADE UP TO 13/06/89; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 NEW DIRECTOR APPOINTED

View Document

28/09/8928 September 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

25/09/8925 September 1989 DIRECTOR RESIGNED

View Document

01/09/891 September 1989 NEW DIRECTOR APPOINTED

View Document

24/10/8824 October 1988 NEW DIRECTOR APPOINTED

View Document

24/10/8824 October 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

22/09/8822 September 1988 WD 07/09/88 AD 26/08/88--------- � SI 2@1=2 � IC 2/4

View Document

20/09/8820 September 1988 COMPANY NAME CHANGED MACINTYRE TAXATION SERVICES LIMI TED CERTIFICATE ISSUED ON 21/09/88

View Document

13/09/8813 September 1988 NEW DIRECTOR APPOINTED

View Document

04/08/884 August 1988 REGISTERED OFFICE CHANGED ON 04/08/88 FROM: G OFFICE CHANGED 04/08/88 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/02/8815 February 1988 COMPANY NAME CHANGED LEMRIM LIMITED CERTIFICATE ISSUED ON 15/02/88

View Document

30/11/8730 November 1987 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