MDH CONSULTANTS INTERIM LIMITED
Status | DISSOLVED |
Company No. | 09056103 |
Category | Private Limited Company |
Incorporated | 27 May 2014 |
Age | 10 years, 11 days |
Jurisdiction | England Wales |
Dissolution | 18 Jun 2019 |
Years | 4 years, 11 months, 19 days |
SUMMARY
MDH CONSULTANTS INTERIM LIMITED is an dissolved private limited company with number 09056103. It was incorporated 10 years, 11 days ago, on 27 May 2014 and it was dissolved 4 years, 11 months, 19 days ago, on 18 June 2019. The company address is 106-108 Reddish Lane, Manchester, M18 7JL, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Mar 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Accounts with accounts type dormant
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Accounts with accounts type dormant
Date: 24 Jun 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Address
Type: AD01
New address: 106-108 Reddish Lane Manchester M18 7JL
Old address: 806 - 808 Hyde Road, Gorton, Manchester, M18 7JD
Change date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Appoint person director company with name
Date: 20 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael David Hart
Documents
Termination director company with name
Date: 27 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashok Bhardwaj
Documents
Some Companies
SUITE 8 STOWMARKET BUSINESS CENTRE STOWMARKET BUSINESS PARK,STOWMARKET,IP14 2AH
Number: | 08632703 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARN COTTAGE 29A MAIN STREET,KETTERING,NN14 3BX
Number: | 07106987 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 10984534 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BROAD STREET,MANCHESTER,M24 4PQ
Number: | 11465745 |
Status: | ACTIVE |
Category: | Private Limited Company |
25-29 SANDY WAY,LEEDS,LS19 7EW
Number: | 08042270 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY SOLUTIONS ( YORKSHIRE ) LTD
CARRFIELD HOUSE 54 CARRFIELD ROAD,LEEDS,LS15 4JB
Number: | 11821502 |
Status: | ACTIVE |
Category: | Private Limited Company |