MH WEB DEVELOPMENT LTD
Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Final Gazette dissolved following liquidation |
12/03/2512 March 2025 | Final Gazette dissolved following liquidation |
12/12/2412 December 2024 | Return of final meeting in a members' voluntary winding up |
25/06/2425 June 2024 | Declaration of solvency |
20/06/2420 June 2024 | Registered office address changed from 13 Lockyard Lane Manchester M4 6JN England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2024-06-20 |
19/06/2419 June 2024 | Resolutions |
19/06/2419 June 2024 | Appointment of a voluntary liquidator |
19/06/2419 June 2024 | Resolutions |
12/03/2412 March 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/09/239 September 2023 | Confirmation statement made on 2023-08-29 with no updates |
15/06/2315 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/10/215 October 2021 | Confirmation statement made on 2021-09-21 with no updates |
24/03/2124 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/09/2021 September 2020 | CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES |
17/01/2017 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
13/03/1913 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
28/12/1828 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS HAWORTH / 28/12/2018 |
28/12/1828 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS HAWORTH / 28/12/2018 |
28/12/1828 December 2018 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS HAWORTH / 28/12/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
27/06/1827 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
24/05/1724 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
29/11/1629 November 2016 | REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 14 HEYS COURT BLACKBURN BB2 4PQ |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/09/1618 September 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/12/1516 December 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
28/10/1428 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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