MH WEB DEVELOPMENT LTD

Company Documents

DateDescription
12/03/2512 March 2025 Final Gazette dissolved following liquidation

View Document

12/03/2512 March 2025 Final Gazette dissolved following liquidation

View Document

12/12/2412 December 2024 Return of final meeting in a members' voluntary winding up

View Document

25/06/2425 June 2024 Declaration of solvency

View Document

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

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Appointment of a voluntary liquidator

View Document

19/06/2419 June 2024 Resolutions

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/09/239 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

24/03/2124 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

17/01/2017 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

13/03/1913 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS HAWORTH / 28/12/2018

View Document

28/12/1828 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS HAWORTH / 28/12/2018

View Document

28/12/1828 December 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS HAWORTH / 28/12/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

27/06/1827 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 14 HEYS COURT BLACKBURN BB2 4PQ

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/12/1516 December 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

28/10/1428 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information