MHC TRADING LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Audited abridged accounts made up to 2022-12-31

View Document

05/10/235 October 2023 Notification of Maritime Trustees Limited as a person with significant control on 2023-10-05

View Document

05/10/235 October 2023 Cessation of Van P Holdings Limited as a person with significant control on 2023-10-05

View Document

04/09/234 September 2023 Satisfaction of charge 7 in full

View Document

04/09/234 September 2023 Satisfaction of charge 5 in full

View Document

04/09/234 September 2023 Satisfaction of charge 6 in full

View Document

04/09/234 September 2023 Satisfaction of charge 4 in full

View Document

04/09/234 September 2023 Satisfaction of charge 3 in full

View Document

04/09/234 September 2023 Satisfaction of charge 2 in full

View Document

04/09/234 September 2023 Satisfaction of charge 1 in full

View Document

04/09/234 September 2023 Satisfaction of charge 8 in full

View Document

04/09/234 September 2023 Satisfaction of charge NI0587430015 in full

View Document

04/09/234 September 2023 Satisfaction of charge 14 in full

View Document

04/09/234 September 2023 Satisfaction of charge 13 in full

View Document

04/09/234 September 2023 Satisfaction of charge 12 in full

View Document

04/09/234 September 2023 Satisfaction of charge 9 in full

View Document

04/09/234 September 2023 Satisfaction of charge 10 in full

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

01/01/231 January 2023 Audited abridged accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

30/12/2130 December 2021 Audited abridged accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Termination of appointment of Fiona Noelle Murdock as a director on 2021-03-30

View Document

14/07/2114 July 2021 Termination of appointment of Kathleen Marie Murdock as a director on 2021-03-30

View Document

13/08/2013 August 2020 COMPANY NAME CHANGED MHC CARE HOMES LIMITED CERTIFICATE ISSUED ON 13/08/20

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL MCCAMMON

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

02/10/192 October 2019 31/12/18 AUDITED ABRIDGED

View Document

23/07/1923 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/03/2019

View Document

10/07/1910 July 2019 07/03/19 STATEMENT OF CAPITAL GBP 108

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

02/04/192 April 2019 CESSATION OF KATHLEEN MARIE MURDOCK AS A PSC

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAN P HOLDINGS LIMITED

View Document

02/10/182 October 2018 31/12/17 AUDITED ABRIDGED

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MRS FIONA NOELLE MURDOCK

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MRS KATHLEEN MARIE MURDOCK

View Document

01/04/181 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

06/11/176 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

05/10/175 October 2017 31/12/16 AUDITED ABRIDGED

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0587430015

View Document

02/10/152 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

13/09/1513 September 2015 DIRECTOR APPOINTED MR PAUL MCCAMMON

View Document

13/09/1513 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARK GLENFIELD

View Document

24/04/1524 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY JACOBUS VAN GINKEL

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR JACOBUS VAN GINKEL

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR BART DE SONNAVILLE

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR MARK WILLIAM GLENFIELD

View Document

16/12/1316 December 2013 COMPANY NAME CHANGED MURDOCK HEALTHCARE LIMITED CERTIFICATE ISSUED ON 16/12/13

View Document

24/10/1324 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/04/1326 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/04/1225 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 23 GREENBANK INDUSTRIAL ESTATE NEWRY BT34 2QU

View Document

11/08/1111 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR CATHELIJNE KOK

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR BART WILLEM DE SONNAVILLE

View Document

26/04/1126 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 UNLIMITED INTERCOMPANY GUARANTEE; A DEED OGF CONFIRMATION ENTERED INTO BY COMPANY IN FAVOUR OF THE BANK 09/12/2010

View Document

10/12/1010 December 2010 DIRECTORS EMPOWERED.AUTHORISED AND DIRECTED TO ENTER INTO;ISSUE AND EXECUTE AN AGREEMENT 06/10/2010

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/04/1016 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACOBUS JOHANNES VAN GINKEL / 29/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHELIJN KOK / 29/03/2010

View Document

14/11/0914 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/06/092 June 2009 29/03/09 ANNUAL RETURN SHUTTLE

View Document

08/04/098 April 2009 PARS RE MORTAGE

View Document

08/04/098 April 2009 PARS RE MORTAGE

View Document

30/10/0830 October 2008 31/12/07 ANNUAL ACCTS

View Document

15/05/0815 May 2008 CHANGE OF DIRS/SEC

View Document

15/05/0815 May 2008 CHANGE OF DIRS/SEC

View Document

23/04/0823 April 2008 29/03/08 ANNUAL RETURN SHUTTLE

View Document

17/04/0817 April 2008 CHANGE OF DIRS/SEC

View Document

20/03/0820 March 2008 CHANGE OF ARD

View Document

18/03/0818 March 2008 PARS RE MORTAGE

View Document

13/03/0813 March 2008 PARS RE MORTAGE

View Document

12/03/0812 March 2008 SPECIAL/EXTRA RESOLUTION

View Document

12/03/0812 March 2008 SPECIAL/EXTRA RESOLUTION

View Document

06/03/086 March 2008 PARS RE MORTAGE

View Document

06/03/086 March 2008 PARS RE MORTAGE

View Document

13/02/0813 February 2008 31/03/07 ANNUAL ACCTS

View Document

05/07/075 July 2007 PARS RE MORTAGE

View Document

05/07/075 July 2007 PARS RE MORTAGE

View Document

10/05/0710 May 2007 29/03/07 ANNUAL RETURN SHUTTLE

View Document

16/02/0716 February 2007 PARS RE MORTAGE

View Document

14/02/0714 February 2007 PARS RE MORTAGE

View Document

14/02/0714 February 2007 0000

View Document

19/01/0719 January 2007 SPECIAL/EXTRA RESOLUTION

View Document

19/01/0719 January 2007 UPDATED MEM AND ARTS

View Document

10/01/0710 January 2007 PARS RE MORTAGE

View Document

10/01/0710 January 2007 PARS RE MORTAGE

View Document

29/08/0629 August 2006 UPDATED MEM AND ARTS

View Document

29/08/0629 August 2006 SPECIAL/EXTRA RESOLUTION

View Document

29/08/0629 August 2006 UPDATED MEM AND ARTS

View Document

19/07/0619 July 2006 PARS RE MORTAGE

View Document

16/05/0616 May 2006 SPECIAL/EXTRA RESOLUTION

View Document

16/05/0616 May 2006 SPECIAL/EXTRA RESOLUTION

View Document

16/05/0616 May 2006 SPECIAL/EXTRA RESOLUTION

View Document

16/05/0616 May 2006 CHANGE OF DIRS/SEC

View Document

16/05/0616 May 2006 CHANGE IN SIT REG ADD

View Document

16/05/0616 May 2006 NOT OF INCR IN NOM CAP

View Document

16/05/0616 May 2006 UPDATED MEM AND ARTS

View Document

10/05/0610 May 2006 CHANGE OF DIRS/SEC

View Document

10/05/0610 May 2006 CHANGE OF DIRS/SEC

View Document

03/05/063 May 2006 CERT CHANGE

View Document

03/05/063 May 2006 RESOLUTION TO CHANGE NAME

View Document

29/03/0629 March 2006 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