MHYSA TECH LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

25/06/2125 June 2021 Application to strike the company off the register

View Document

21/04/2121 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 PREVSHO FROM 31/07/2020 TO 31/05/2020

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 35 BARTHOLOMEW COURT BARTHOLOMEW STREET NEWBURY WEST BERKSHIRE RG14 5HF ENGLAND

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / RAMYA DUTTULURI / 24/08/2020

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / RAMYA DUTTULURI / 24/08/2020

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/07/1922 July 2019 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