MATERIALS HANDLING SOLUTIONS UK LIMITED

Company Documents

DateDescription
26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM UNIT F ALEXANDER BELL CENTRE WEST PORTWAY INDUSTRIAL ESTATE ANDOVER HAMPSHIRE SP10 3UR

View Document

19/07/1719 July 2017 SPECIAL RESOLUTION TO WIND UP

View Document

19/07/1719 July 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

19/07/1719 July 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/06/1628 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/08/1514 August 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/06/1418 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/06/1325 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/06/1220 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/07/1126 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SYDNEY DYMOND / 01/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JOHN MCKINNON / 01/06/2010

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / CRAIG JOHN MCKINNON / 01/06/2010

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / CRAIG JOHN MCKINNON / 01/06/2010

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

25/03/0025 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 SECRETARY RESIGNED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information