Download leads from Nexok and grow your business. Find out more

Mh (Oxford Street) Limited

Documents

Total Documents52
Total Pages223

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off
12 February 2008First Gazette notice for voluntary strike-off
9 October 2007Director resigned
14 March 2007Director's particulars changed
14 March 2007Return made up to 19/02/07; full list of members
18 December 2006Full accounts made up to 31 March 2006
8 May 2006New director appointed
26 April 2006Declaration of satisfaction of mortgage/charge
26 April 2006Declaration of satisfaction of mortgage/charge
11 April 2006Director resigned
29 March 2006Registered office changed on 29/03/06 from: 140 brompton road london SW3 1HY
22 February 2006Return made up to 19/02/06; full list of members
7 December 2005Full accounts made up to 31 March 2005
24 August 2005New secretary appointed
23 August 2005Secretary resigned
4 March 2005Return made up to 19/02/05; full list of members
2 September 2004Full accounts made up to 31 March 2004
23 March 2004Return made up to 19/02/04; full list of members
27 January 2004New director appointed
27 January 2004Director resigned
5 October 2003Full accounts made up to 31 March 2003
24 March 2003Return made up to 19/02/03; full list of members
2 September 2002Full accounts made up to 31 March 2002
9 March 2002Declaration of satisfaction of mortgage/charge
11 February 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/02/02
2 November 2001Full accounts made up to 31 March 2001
2 August 2001Declaration of satisfaction of mortgage/charge
2 August 2001Declaration of satisfaction of mortgage/charge
18 July 2001Particulars of mortgage/charge
13 July 2001Particulars of mortgage/charge
13 July 2001Particulars of mortgage/charge
22 March 2001Return made up to 19/02/01; full list of members
27 February 2001Registered office changed on 27/02/01 from: the clockhouse st catherines mews london SW3 2PX
8 February 2001Particulars of mortgage/charge
27 January 2001Particulars of mortgage/charge
26 January 2001Particulars of mortgage/charge
1 June 2000Accounts for a dormant company made up to 31 March 2000
25 February 2000Return made up to 19/02/00; full list of members
25 June 1999Full accounts made up to 31 March 1999
12 February 1999Return made up to 19/02/99; full list of members
26 October 1998Full accounts made up to 31 March 1998
12 February 1998Return made up to 19/02/98; full list of members
9 December 1997Accounting reference date extended from 28/02/98 to 31/03/98
16 April 1997Company name changed abbeypat LIMITED\certificate issued on 17/04/97
14 April 1997New director appointed
14 April 1997Registered office changed on 14/04/97 from: 22 tudor street london EC4Y 0JJ
11 April 1997New director appointed
11 April 1997Secretary resigned
11 April 1997Director resigned
11 April 1997New secretary appointed;new director appointed
25 February 1997Registered office changed on 25/02/97 from: 120 east road london N1 6AA
19 February 1997Incorporation
Sign up now to grow your client base. Plans & Pricing