MHRL 2007 LIMITED

Company Documents

DateDescription
03/09/103 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/05/1014 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA SHOWLER

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN CROCKERT

View Document

04/05/104 May 2010 APPLICATION FOR STRIKING-OFF

View Document

09/07/099 July 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/09 FROM: 12 HOPE STREET EDINBURGH MIDLOTHIAN EH2 4DB

View Document

19/06/0919 June 2009 DIRECTOR'S PARTICULARS ALAN CROCKERT

View Document

10/03/0910 March 2009 DIRECTOR RESIGNED GEORGE FREELAND

View Document

10/03/0910 March 2009 DIRECTOR RESIGNED SARAH MOONEY

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

18/07/0818 July 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

04/07/074 July 2007 ARTICLES OF ASSOCIATION

View Document

29/06/0729 June 2007 COMPANY NAME CHANGED MARGARET HODGE RECRUITMENT LIMIT ED CERTIFICATE ISSUED ON 29/06/07

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/01/0611 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 � IC 9388/8113 03/08/05 � SR 1275@1=1275

View Document

08/08/058 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/058 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/08/058 August 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

06/08/056 August 2005 PARTIC OF MORT/CHARGE *****

View Document

05/08/055 August 2005 DEC MORT/CHARGE *****

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 DEC MORT/CHARGE *****

View Document

26/05/0526 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/09/035 September 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 � IC 10000/9388 14/08/03 � SR 612@1=612

View Document

27/05/0327 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: 1 NORTH CHARLOTTE STREET EDINBURGH MIDLOTHIAN EH2 4HR

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

06/01/036 January 2003 REGISTERED OFFICE CHANGED ON 06/01/03 FROM: 4TH FLOOR, PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW STRATHCLYDE G2 6SB

View Document

07/08/027 August 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

07/08/027 August 2002 PARTIC OF MORT/CHARGE *****

View Document

30/07/0230 July 2002 PARTIC OF MORT/CHARGE *****

View Document

30/07/0230 July 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

26/07/0226 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0226 July 2002 NC INC ALREADY ADJUSTED 23/07/02

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 SECRETARY RESIGNED

View Document

05/07/025 July 2002 COMPANY NAME CHANGED PACIFIC SHELF 1123 LIMITED CERTIFICATE ISSUED ON 05/07/02

View Document

03/05/023 May 2002 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