MLH SERVICES LTD
Company Documents
| Date | Description | 
|---|---|
| 28/03/2328 March 2023 | Final Gazette dissolved via voluntary strike-off | 
| 28/03/2328 March 2023 | Final Gazette dissolved via voluntary strike-off | 
| 10/01/2310 January 2023 | First Gazette notice for voluntary strike-off | 
| 10/01/2310 January 2023 | First Gazette notice for voluntary strike-off | 
| 02/01/232 January 2023 | Application to strike the company off the register | 
| 05/10/215 October 2021 | Micro company accounts made up to 2021-02-28 | 
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 | 
| 09/07/209 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 | 
| 06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES | 
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 | 
| 12/07/1912 July 2019 | 28/02/19 TOTAL EXEMPTION FULL | 
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 | 
| 05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES | 
| 12/10/1812 October 2018 | 28/02/18 TOTAL EXEMPTION FULL | 
| 07/09/187 September 2018 | REGISTERED OFFICE CHANGED ON 07/09/2018 FROM C/O SHERLOCK & CO LTD 36 CHESTER SQUARE ASHTON UNDER LYNE LANCASHIRE OL6 7TW UNITED KINGDOM | 
| 10/07/1810 July 2018 | REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 36 CHESTER SQUARE ASHTON UNDER LYNE OL6 7TW | 
| 06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES | 
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 | 
| 30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 | 
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 | 
| 23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES | 
| 13/07/1613 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 | 
| 23/03/1623 March 2016 | Annual return made up to 3 February 2016 with full list of shareholders | 
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 | 
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 | 
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 | 
| 23/02/1523 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders | 
| 19/05/1419 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 | 
| 22/04/1422 April 2014 | Annual return made up to 3 February 2014 with full list of shareholders | 
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 | 
| 19/08/1319 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 | 
| 15/03/1315 March 2013 | Annual return made up to 3 February 2013 with full list of shareholders | 
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 | 
| 10/09/1210 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 | 
| 27/02/1227 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders | 
| 18/10/1118 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 | 
| 29/03/1129 March 2011 | Annual return made up to 3 February 2011 with full list of shareholders | 
| 22/10/1022 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 | 
| 24/03/1024 March 2010 | Annual return made up to 3 February 2010 with full list of shareholders | 
| 24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HOWE / 03/02/2010 | 
| 09/11/099 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 | 
| 01/04/091 April 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS | 
| 05/08/085 August 2008 | Annual accounts small company total exemption made up to 29 February 2008 | 
| 19/05/0819 May 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS | 
| 17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | 
| 20/02/0720 February 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS | 
| 20/06/0620 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | 
| 07/02/067 February 2006 | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS | 
| 23/09/0523 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | 
| 10/03/0510 March 2005 | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS | 
| 05/04/045 April 2004 | SECRETARY'S PARTICULARS CHANGED | 
| 16/03/0416 March 2004 | NEW DIRECTOR APPOINTED | 
| 01/03/041 March 2004 | NEW SECRETARY APPOINTED | 
| 26/02/0426 February 2004 | COMPANY NAME CHANGED HEMPSTEAD LTD CERTIFICATE ISSUED ON 26/02/04 | 
| 18/02/0418 February 2004 | SECRETARY RESIGNED | 
| 18/02/0418 February 2004 | DIRECTOR RESIGNED | 
| 18/02/0418 February 2004 | REGISTERED OFFICE CHANGED ON 18/02/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | 
| 03/02/043 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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