MHT PROPERTY SERVICES LIMITED

Company Documents

DateDescription
02/10/212 October 2021 Compulsory strike-off action has been discontinued

View Document

02/10/212 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 Registered office address changed from 3 Borough Mews 3 Borough Mews the Borough Wedmore BS28 4EB England to 3 Borough Mews Wedmore BS28 4EB on 2021-07-13

View Document

10/07/2110 July 2021 Change of details for Mr Michael Gill as a person with significant control on 2021-07-08

View Document

10/07/2110 July 2021 Director's details changed for Mr Michael Gill on 2021-07-08

View Document

10/07/2110 July 2021 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 3 Borough Mews 3 Borough Mews the Borough Wedmore BS28 4EB on 2021-07-10

View Document

09/07/209 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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