MHT PROPERTY SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/10/212 October 2021 | Compulsory strike-off action has been discontinued |
| 02/10/212 October 2021 | Compulsory strike-off action has been discontinued |
| 01/10/211 October 2021 | Confirmation statement made on 2021-07-08 with no updates |
| 28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
| 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 |
| 10/07/2110 July 2021 | Change of details for Mr Michael Gill as a person with significant control on 2021-07-08 |
| 10/07/2110 July 2021 | Director's details changed for Mr Michael Gill on 2021-07-08 |
| 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 |
| 09/07/209 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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