MAHAM TRAINING & CONSULTANCY ENTERPRISES COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

16/03/1916 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MANSARAY / 16/03/2019

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/03/1628 March 2016 16/03/16 NO MEMBER LIST

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1530 March 2015 16/03/15 NO MEMBER LIST

View Document

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

View Document

06/04/146 April 2014 16/03/14 NO MEMBER LIST

View Document

08/01/148 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

17/03/1317 March 2013 16/03/13 NO MEMBER LIST

View Document

16/03/1316 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MANSARAY / 16/03/2013

View Document

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/03/1217 March 2012 16/03/12 NO MEMBER LIST

View Document

17/03/1217 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PRINCE FOMBA GOBA / 17/03/2012

View Document

17/03/1217 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PRINCE FOMBA GOBA / 17/03/2012

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

20/03/1120 March 2011 16/03/11 NO MEMBER LIST

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MANSARAY / 16/03/2010

View Document

07/06/107 June 2010 16/03/10 NO MEMBER LIST

View Document

05/06/105 June 2010 APPOINTMENT TERMINATED, SECRETARY THE DIGIT SHOP LTD

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRINCE GOBA / 16/03/2010

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM SUITES 11/14 CHELDGATE HOUSE 45 HIGH STREET ROCHESTER KENT ME1 1LP

View Document

16/03/0916 March 2009 CIC INCORPORATION

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