M.H. DEVELOPERS LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1410 January 2014 APPLICATION FOR STRIKING-OFF

View Document

20/10/1320 October 2013 REGISTERED OFFICE CHANGED ON 20/10/2013 FROM
WELSUMMER TWO ACRE FARM
ANSTEY
BUNTINGFORD
HERTFORDSHIRE
SG9 0BN
UNITED KINGDOM

View Document

20/10/1320 October 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN HART

View Document

14/05/1314 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM MARAN HOUSE TWO ACRE FARM ANSTEY BUNTINGFORD HERTFORDSHIRE SG9 0BN UNITED KINGDOM

View Document

24/09/1224 September 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN DIANA HART / 24/09/2012

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM HART / 24/09/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM HART / 12/05/2012

View Document

14/05/1214 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM MILFORD HOUSE FRIARS ROAD BRAUGHING NEAR WARE HERTFORDSHIRE SG11 2NH

View Document

14/05/1214 May 2012 SAIL ADDRESS CHANGED FROM: MILFORD HOUSE FRIARS RD BRAUGHING WARE HERTS SG11 2NH UNITED KINGDOM

View Document

12/05/1212 May 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN DIANA HART / 12/05/2012

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/05/1123 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/05/1025 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/05/1025 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 SAIL ADDRESS CREATED

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM HART / 09/05/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/0929 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/09 FROM: MILL HOUSE MEESDEN BUNTINGFORD HERTS SG9 OBA

View Document

28/06/0928 June 2009 DIRECTOR'S PARTICULARS MICHAEL HART

View Document

28/06/0928 June 2009 SECRETARY'S PARTICULARS SUSAN HART

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/12/081 December 2008 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/08 FROM: PINEWOOD, BALDOCK ROAD COTTERED HERTS SG9 9QZ

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 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