MR MOHAIR LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewSatisfaction of charge 7 in full

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

11/09/2311 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

23/09/2223 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

23/07/2123 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAYNE WOODTHORPE

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, SECRETARY JAYNE WOODTHORPE

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

19/04/1719 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MS JAYNE STEPHANIE WOODTHORPE / 13/04/2017

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JAYNE STEPHANIE WOODTHORPE / 13/04/2017

View Document

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

View Document

12/05/1612 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Document

17/04/1517 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/10/1410 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

16/04/1416 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/10/1310 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

29/04/1329 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/10/1210 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

10/04/1210 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/02/1224 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/12/118 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/12/118 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/12/118 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/12/118 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

08/12/118 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/12/118 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/10/1111 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

22/08/1122 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MS JAYNE STEPHANIE LONGBOTTOM / 11/08/2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JAYNE STEPHANIE LONGBOTTOM / 11/08/2011

View Document

09/08/119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/04/1112 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/10/1029 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/12/098 December 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES SEAL / 02/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE STEPHANIE LONGBOTTOM / 02/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID SEAL / 02/11/2009

View Document

21/09/0921 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/10/0612 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0419 April 2004 AUDITOR'S RESIGNATION

View Document

17/10/0317 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0210 September 2002 AUDITOR'S RESIGNATION

View Document

08/09/028 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/023 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0226 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 EXEMPTION FROM APPOINTING AUDITORS 31/12/98

View Document

11/05/0011 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 S366A DISP HOLDING AGM 07/11/95

View Document

18/03/9918 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/12/9719 December 1997 NEW SECRETARY APPOINTED

View Document

19/12/9719 December 1997 SECRETARY RESIGNED

View Document

03/11/973 November 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/11/962 November 1996 RETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/11/9523 November 1995 S252 DISP LAYING ACC 07/11/95

View Document

23/11/9523 November 1995 S366A DISP HOLDING AGM 07/11/95

View Document

23/11/9523 November 1995 EXEMPTION FROM APPOINTING AUDITORS 07/11/95

View Document

08/11/958 November 1995 NEW SECRETARY APPOINTED

View Document

08/11/958 November 1995 SECRETARY RESIGNED

View Document

08/11/958 November 1995 RETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 RETURN MADE UP TO 10/10/94; FULL LIST OF MEMBERS

View Document

08/11/948 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/948 November 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/11/948 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/10/9329 October 1993 RETURN MADE UP TO 10/10/93; NO CHANGE OF MEMBERS

View Document

29/10/9329 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/938 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/04/9316 April 1993 ALTER MEM AND ARTS 16/02/93

View Document

02/03/932 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9218 October 1992 RETURN MADE UP TO 10/10/92; NO CHANGE OF MEMBERS

View Document

25/04/9225 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

16/01/9216 January 1992 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

23/10/9123 October 1991 RETURN MADE UP TO 10/10/91; FULL LIST OF MEMBERS

View Document

18/03/9118 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

02/11/902 November 1990 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

08/03/908 March 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

03/11/883 November 1988 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 AUDITOR'S RESIGNATION

View Document

24/10/8724 October 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

24/10/8724 October 1987 RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS

View Document

05/12/865 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

05/12/865 December 1986 ANNUAL RETURN MADE UP TO 04/12/86

View Document

27/05/8327 May 1983 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