MHC LEASES LIMITED

Company Documents

DateDescription
03/09/133 September 2013 STRUCK OFF AND DISSOLVED

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/10/1225 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

11/02/1211 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/01/1224 January 2012 FIRST GAZETTE

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/11/104 November 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR KIM HAYKLAN

View Document

15/10/0915 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY FREDERICK TAYLOR

View Document

20/04/0920 April 2009 SECRETARY APPOINTED SUSAN MARGARET PITT

View Document

24/10/0824 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM:
LAKEVIEW HOUSE
4 LAKE MEADOWS PFFICE PARK
BILLERICAY
ESSEX CM12 0EQ

View Document

25/10/0725 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 SECRETARY RESIGNED

View Document

30/08/0630 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

22/10/0222 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 REGISTERED OFFICE CHANGED ON 01/02/02 FROM:
AUDIT HOUSE
151 HIGH STREET
BILLERICAY
ESSEC CM12 9AB

View Document

23/11/0123 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 REGISTERED OFFICE CHANGED ON 10/07/00 FROM:
18 PICTON PLACE
LONDON
W1M 5DE

View Document

29/06/0029 June 2000 COMPANY NAME CHANGED
AECOM TECHNOLOGY INTERNATIONAL L
IMITED
CERTIFICATE ISSUED ON 30/06/00

View Document

07/10/997 October 1999 NEW SECRETARY APPOINTED

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 SECRETARY RESIGNED

View Document

07/10/997 October 1999 REGISTERED OFFICE CHANGED ON 07/10/99 FROM:
73-75 PRINCESS STREET
MANCHESTER
LANCASHIRE M2 4EG

View Document

28/09/9928 September 1999 Incorporation

View Document

28/09/9928 September 1999 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