MHC BUSINESS SUPPORT LIMITED
Company Documents
Date | Description |
---|---|
05/09/235 September 2023 | Final Gazette dissolved via voluntary strike-off |
05/09/235 September 2023 | Final Gazette dissolved via voluntary strike-off |
12/04/2312 April 2023 | Voluntary strike-off action has been suspended |
12/04/2312 April 2023 | Voluntary strike-off action has been suspended |
21/03/2321 March 2023 | First Gazette notice for voluntary strike-off |
21/03/2321 March 2023 | First Gazette notice for voluntary strike-off |
09/03/239 March 2023 | Application to strike the company off the register |
31/10/2231 October 2022 | Previous accounting period extended from 2021-10-31 to 2021-12-31 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2021-12-31 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/07/2116 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/07/175 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/05/1618 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/05/1512 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | APPOINTMENT TERMINATED, SECRETARY STUART WILKINSON |
27/10/1427 October 2014 | SECRETARY APPOINTED MRS JANET SMITH |
12/05/1412 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
14/04/1414 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/05/1331 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/05/1221 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
09/12/119 December 2011 | APPOINTMENT TERMINATED, DIRECTOR OLIVER NEWSON SMITH |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/05/116 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/05/1018 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER NEWSON SMITH / 02/05/2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SMITH / 02/05/2010 |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/05/0919 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER NEWSON SMITH / 31/05/2008 |
13/10/0813 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / STUART WILKINSON / 25/11/2007 |
21/07/0821 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
13/05/0813 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER NEWSON SMITH / 31/05/2007 |
23/07/0723 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
04/05/074 May 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
24/08/0624 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
18/05/0618 May 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
01/12/051 December 2005 | REGISTERED OFFICE CHANGED ON 01/12/05 FROM: THE OLD EXCHANGE 521 WIMBORNE ROAD EAST FERNDOWN DORSET BH22 9NH |
29/11/0529 November 2005 | DIRECTOR RESIGNED |
29/11/0529 November 2005 | DIRECTOR RESIGNED |
29/11/0529 November 2005 | REGISTERED OFFICE CHANGED ON 29/11/05 FROM: MHC HOUSE 1 REDCOTTS LANE WIMBORNE DORSET BH21 1JX |
29/11/0529 November 2005 | DIRECTOR RESIGNED |
29/11/0529 November 2005 | NEW DIRECTOR APPOINTED |
30/09/0530 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
17/08/0517 August 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
30/07/0430 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
26/05/0426 May 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
25/11/0325 November 2003 | REGISTERED OFFICE CHANGED ON 25/11/03 FROM: 2 STRATFIELD SAYE 20-22 WELLINGTON ROAD BOURNEMOUTH DORSET BH8 8JN |
27/06/0327 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
20/05/0320 May 2003 | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS |
19/08/0219 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
03/05/023 May 2002 | RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS |
30/08/0130 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
12/06/0112 June 2001 | RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS |
10/04/0110 April 2001 | NEW SECRETARY APPOINTED |
30/08/0030 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
22/05/0022 May 2000 | RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS |
09/08/999 August 1999 | RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS |
30/04/9930 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
19/06/9819 June 1998 | RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS |
11/03/9811 March 1998 | REGISTERED OFFICE CHANGED ON 11/03/98 FROM: 7 STRATFIELD SAYE 20-22 WELLINGTON ROAD BOURNEMOUTH DORSET BH8 8JN |
09/12/979 December 1997 | ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/10/98 |
11/11/9711 November 1997 | PARTICULARS OF MORTGAGE/CHARGE |
30/10/9730 October 1997 | NEW DIRECTOR APPOINTED |
29/09/9729 September 1997 | DIRECTOR RESIGNED |
29/09/9729 September 1997 | SECRETARY RESIGNED |
16/07/9716 July 1997 | NEW DIRECTOR APPOINTED |
16/07/9716 July 1997 | NEW SECRETARY APPOINTED |
16/07/9716 July 1997 | NEW DIRECTOR APPOINTED |
16/07/9716 July 1997 | NEW DIRECTOR APPOINTED |
16/07/9716 July 1997 | REGISTERED OFFICE CHANGED ON 16/07/97 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ |
02/05/972 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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