MBH COMPUTING LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 STRUCK OFF AND DISSOLVED

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/1319 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/134 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

13/07/1213 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HISCOX / 01/01/2011

View Document

12/04/1112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN HISCOX / 01/01/2011

View Document

12/04/1112 April 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

25/02/1125 February 2011 PREVEXT FROM 31/05/2010 TO 30/11/2010

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/02/108 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

08/06/098 June 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM
BELL WALK HOUSE
HIGH STREET
UCKFIELD
EAST SUSSEX
TN22 5DQ

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

24/05/0324 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

18/02/0318 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

23/11/9823 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/05/98

View Document

26/06/9726 June 1997 REGISTERED OFFICE CHANGED ON 26/06/97 FROM:
122-124 HIGH STREET
UCKFIELD
EAST SUSSEX TN22 1PX

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 SECRETARY RESIGNED

View Document

18/06/9718 June 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/06/9718 June 1997 NEW SECRETARY APPOINTED

View Document

14/05/9714 May 1997 COMPANY NAME CHANGED
PLAS'TECH MOULDING LIMITED
CERTIFICATE ISSUED ON 15/05/97

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 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