MHB LOGISTIC LTD

Company Documents

DateDescription
20/11/1820 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/09/184 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/08/1824 August 2018 APPLICATION FOR STRIKING-OFF

View Document

13/08/1813 August 2018 10/08/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI HORIA BADEA / 02/08/2018

View Document

10/08/1810 August 2018 Annual accounts for year ending 10 Aug 2018

View Accounts

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MR MIHAI HORIA BADEA / 02/08/2018

View Document

10/08/1810 August 2018 PREVSHO FROM 09/09/2018 TO 10/08/2018

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 6 SOMERFORD ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 5EY

View Document

05/01/185 January 2018 09/09/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

09/09/179 September 2017 Annual accounts for year ending 09 Sep 2017

View Accounts

13/03/1713 March 2017 Annual accounts small company total exemption made up to 9 September 2016

View Document

10/09/1610 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts for year ending 09 Sep 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 9 September 2015

View Document

12/09/1512 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts for year ending 09 Sep 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 9 September 2014

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI HORIA BADEA / 14/10/2014

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 23 UPPER HAVELOCK STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4PN

View Document

27/09/1427 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts for year ending 09 Sep 2014

View Accounts

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI HORIA BADEA / 07/04/2014

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 18 SIR JOHN PASCOE WAY DUSTON NORTHAMPTON NN5 6PQ ENGLAND

View Document

30/11/1330 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI HORIA BADEA / 29/11/2013

View Document

30/11/1330 November 2013 REGISTERED OFFICE CHANGED ON 30/11/2013 FROM 7 TEESDALE SOUTHFIELDS NORTHAMPTON NN3 5DH UNITED KINGDOM

View Document

30/11/1330 November 2013 CURRSHO FROM 30/09/2014 TO 09/09/2014

View Document

10/09/1310 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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