MHG CONTRACTS LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Liquidators' statement of receipts and payments to 2024-11-07

View Document

31/05/2431 May 2024 Appointment of a voluntary liquidator

View Document

17/04/2417 April 2024 Removal of liquidator by court order

View Document

08/01/248 January 2024 Liquidators' statement of receipts and payments to 2023-11-07

View Document

05/09/235 September 2023 Registered office address changed from C/O Rsm Uk Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2023-09-05

View Document

22/12/2222 December 2022 Liquidators' statement of receipts and payments to 2022-11-07

View Document

06/12/216 December 2021 Statement of affairs

View Document

03/12/213 December 2021 Appointment of a voluntary liquidator

View Document

19/11/2119 November 2021 Registered office address changed from C/O Begbies Traynor (Central) 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to 9th Floor 3 Hardman Street Manchester M3 3HF on 2021-11-19

View Document

19/11/2119 November 2021 Appointment of a voluntary liquidator

View Document

17/11/2117 November 2021 Court order granting voluntary liquidator leave to resign

View Document

17/11/2117 November 2021 Court order granting voluntary liquidator leave to resign

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Appointment of a voluntary liquidator

View Document

09/11/219 November 2021 Registered office address changed from Unit 1 Atheys Moor Longframlington Morpeth NE65 8EG United Kingdom to 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2021-11-09

View Document

24/07/2124 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/05/2014 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

24/04/1924 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN MCCALLUM

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR SHAUN HOYLE

View Document

08/12/178 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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