MHIT SECURITIES PLC

Company Documents

DateDescription
10/06/1110 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/03/1110 March 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

11/01/1111 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2010

View Document

28/06/1028 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2010

View Document

22/12/0922 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2009

View Document

16/06/0916 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2009

View Document

10/01/0910 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2008

View Document

11/06/0811 June 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2008

View Document

04/01/084 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/06/0728 June 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/01/073 January 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/06/0613 June 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/12/0528 December 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/07/056 July 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/12/0423 December 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: 1 UNDERSHAFT LONDON EC3P 3DQ

View Document

08/12/038 December 2003 SPECIAL RESOLUTION TO WIND UP

View Document

08/12/038 December 2003 DECLARATION OF SOLVENCY

View Document

08/12/038 December 2003 APPOINTMENT OF LIQUIDATOR

View Document

04/12/034 December 2003 £ NC 5000002/34802002 27/

View Document

21/11/0321 November 2003 RETURN MADE UP TO 08/10/03; BULK LIST AVAILABLE SEPARATELY

View Document

28/06/0328 June 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 INTERIM ACCOUNTS MADE UP TO 31/05/02

View Document

09/07/029 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0230 May 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

25/04/0225 April 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

11/02/0211 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0121 December 2001 CANCEL SHARE PREMIUM ACCOUNT

View Document

21/12/0121 December 2001 REDUCTION OF SHARE PREMIUM

View Document

04/12/014 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0130 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 INTERIM ACCOUNTS MADE UP TO 31/05/01

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED

View Document

23/07/0123 July 2001 SECRETARY RESIGNED

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 08/10/99; BULK LIST AVAILABLE SEPARATELY

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 S-DIV 26/10/98

View Document

03/11/983 November 1998 LISTING OF PARTICULARS

View Document

30/10/9830 October 1998 ADOPT MEM AND ARTS 26/10/98

View Document

30/10/9830 October 1998 £ NC 50000/5000002 26/10/98

View Document

30/10/9830 October 1998 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 30/11/99

View Document

30/10/9830 October 1998 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

30/10/9830 October 1998 REGISTERED OFFICE CHANGED ON 30/10/98 FROM: C/O HACKWOOD SECRETARIES LIMITED 1 SILK STREET LONDON EC2Y 8HQ

View Document

30/10/9830 October 1998 NEW SECRETARY APPOINTED

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 SUB DIV SHARES APPT DIR 26/10/98

View Document

22/10/9822 October 1998 APPLICATION COMMENCE BUSINESS

View Document

22/10/9822 October 1998 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

22/10/9822 October 1998 Application to commence business

View Document

14/10/9814 October 1998 COMPANY NAME CHANGED HACKPLIMCO (NO.FIFTY-SIX) PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 14/10/98

View Document

08/10/988 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/988 October 1998 Incorporation

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