MHPP LIMITED

Company Documents

DateDescription
04/08/154 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

24/12/1424 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/01/1414 January 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

13/12/1213 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/12/1114 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/01/1112 January 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

18/08/1018 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SUSAN LUMBY / 01/03/2010

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH SUSAN LUMBY / 01/03/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY DAVID LUMBY / 03/03/2010

View Document

26/01/1026 January 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

21/09/0921 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LUMBY / 08/01/2009

View Document

27/01/0927 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH LUMBY / 08/01/2009

View Document

15/10/0815 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

31/07/0831 July 2008 COMPANY NAME CHANGED MANOR HOUSES PROMOTIONS LIMITED
CERTIFICATE ISSUED ON 01/08/08

View Document

09/01/089 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

28/12/0728 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM:
UNIT 5 EVOLUTION
LAKESIDE BUSINESS VILLAGE
ST DAVIDS PARK EWLOE
FLINTSHIRE CH5 3XP

View Document

17/12/0717 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM:
GROSVENOR PLACE
GROSVENOR STREET
MOLD
FLINTSHIRE CH7 1EJ

View Document

08/02/078 February 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 SECRETARY RESIGNED

View Document

16/12/0516 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 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