MHG LIMITED

Company Documents

DateDescription
20/03/1220 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/12/116 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/11/1122 November 2011 APPLICATION FOR STRIKING-OFF

View Document

06/10/106 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/10/0922 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HEMSLEY / 01/10/2009

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 50 NEW STREET WORCESTER WORCESTERSHIRE WR1 2DL

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 RETURN MADE UP TO 31/08/03; NO CHANGE OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

12/09/0212 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

06/03/026 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/0227 February 2002 COMPANY NAME CHANGED BRIDGEPOINT ENGINEERS LIMITED CERTIFICATE ISSUED ON 27/02/02

View Document

25/01/0225 January 2002 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 28/02/02

View Document

11/12/0111 December 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 NEW SECRETARY APPOINTED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

31/08/0031 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/0031 August 2000 Incorporation

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