HGW & MH'M LIMITED

Company Documents

DateDescription
07/03/177 March 2017 STRUCK OFF AND DISSOLVED

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

05/04/165 April 2016 DISS40 (DISS40(SOAD))

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR HECTOR MACKENZIE

View Document

04/04/164 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

06/07/156 July 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/03/1417 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/03/1210 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

23/11/1123 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/03/1115 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/101 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HECTOR GEORGE WILLIAM MACKENZIE / 16/11/2009

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MILANYIA HARASYMIUK MACKENZIE / 16/11/2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILANYIA HARASYMIUK MACKENZIE / 16/11/2009

View Document

13/04/0913 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/09 FROM: GISTERED OFFICE CHANGED ON 30/03/2009 FROM 19 LIME GROVE LINSLADE LEIGHTON BUZZARD BEDFORDSHIRE LU7 2SU

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 REGISTERED OFFICE CHANGED ON 18/03/04 FROM: G OFFICE CHANGED 18/03/04 19 LIME GROVE LINSLADE BEDS LU7 2SU

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 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