M A H CLEARANCES LIMITED

Company Documents

DateDescription
09/04/149 April 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/02/1418 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/145 February 2014 APPLICATION FOR STRIKING-OFF

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/05/131 May 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

01/05/131 May 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KITFORM LIMITED / 01/01/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM
RAEBARN HOUSE HULBERT ROAD
WATERLOOVILLE
HAMPSHIRE
PO7 7GP
ENGLAND

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, SECRETARY ABACUS COMPANY FORMATION AGENTS LIMITED

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 5 HALIFAX RISE WATERLOOVILLE HAMPSHIRE PO7 7NJ

View Document

13/04/1213 April 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

13/04/1213 April 2012 CORPORATE SECRETARY APPOINTED KITFORM LIMITED

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

17/10/1117 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/03/1115 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONNA HARRISON / 22/02/2010

View Document

24/02/1024 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABACUS COMPANY FORMATION AGENTS LIMITED / 22/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK HARRISON / 22/02/2010

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR SHARON LONG

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED MARK HARRISON

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED DONNA HARRISON

View Document

10/02/0910 February 2009 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