MH IMPORT & EXPORT LTD

Company Documents

DateDescription
03/07/243 July 2024 Final Gazette dissolved following liquidation

View Document

03/07/243 July 2024 Final Gazette dissolved following liquidation

View Document

03/04/243 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

06/06/236 June 2023 Liquidators' statement of receipts and payments to 2023-05-27

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Appointment of a voluntary liquidator

View Document

17/06/2117 June 2021 Registered office address changed from Unit 4, Commerce House 54 Derby Street Manchester M8 8HF England to C/O Revive Business Recovery 7 Jetstream Drive Auckley Doncaster DN9 3QS on 2021-06-17

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Statement of affairs

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD ANWARI

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR MOHAMMAD ASIF ANWARI

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM UNIT 10 EVERSDEN COURT LOWER BROUGHTON INDUSTRIAL ESTATE SALFORD GREATER MANCHESTER M7 1AY ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/03/1628 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/03/1628 March 2016 REGISTERED OFFICE CHANGED ON 28/03/2016 FROM UNIT 4 COTTENHAM LANE CAMBRIDGE INDUSTRIAL ESTATE SALFORD LANCASHIRE M7 1AY

View Document

27/08/1527 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/04/1518 April 2015 APPOINTMENT TERMINATED, DIRECTOR MEHMET TAMAN

View Document

18/04/1518 April 2015 REGISTERED OFFICE CHANGED ON 18/04/2015 FROM 71 LYDYETT LANE BARNTON NORTHWICH CHESHIRE CW8 4JS UNITED KINGDOM

View Document

06/06/146 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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