MHF BUSINESS MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 07490879 |
Category | Private Limited Company |
Incorporated | 12 Jan 2011 |
Age | 13 years, 4 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 23 May 2017 |
Years | 7 years, 9 days |
SUMMARY
MHF BUSINESS MANAGEMENT LIMITED is an dissolved private limited company with number 07490879. It was incorporated 13 years, 4 months, 20 days ago, on 12 January 2011 and it was dissolved 7 years, 9 days ago, on 23 May 2017. The company address is 4 Fairway 4 Fairway, Mirfield, WF14 8PY, West Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 23 May 2017
Category: Gazette
Type: GAZ2(A)
Documents
Change person director company with change date
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-21
Officer name: Mrs Michelle Nicola Heaney Firth
Documents
Dissolution application strike off company
Date: 22 Feb 2017
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Change account reference date company current extended
Date: 12 Jul 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-01-31
New date: 2012-03-31
Documents
Termination director company with name
Date: 13 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Miles Firth
Documents
Some Companies
13 HIGH STREET EAST,GLOSSOP, DERBYSHIRE,SK13 8DA
Number: | 11401822 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 QUEENS ROAD,COVENTRY,CV1 3DX
Number: | 09984966 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 - 22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11656803 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 GUERNSEY ROAD,LIVERPOOL,L13 6RZ
Number: | 11056280 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIER HOUSE FLAT 98,LONDON,SW3 5HN
Number: | 11777471 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOF-VIII HOTEL/DEBT II INTERNATIONAL CO-INVEST HOLDINGS, L.P.
591 W.PUTNAM AVENUE,GREENWICH,06 830
Number: | LP012981 |
Status: | ACTIVE |
Category: | Limited Partnership |