-
MHP COMPUTER SERVICES LIMITED - Mill 2 St Pegs Mill C/O A.M. Insolvency Limited, Thornhill Beck Lane, Brighouse, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 05427770
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Mill 2 St Pegs Mill C/O A.M. Insolvency Limited
- Thornhill Beck Lane
- Brighouse
- West Yorkshire
- HD6 4AH Mill 2 St Pegs Mill C/O A.M. Insolvency Limited, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH UK
Management
- Managing Directors
- HUBBARD PALMER, Marcus
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-04-18
- Dissolved on
- 2024-05-24
- SIC/NACE
- 47910
Ownership
- Beneficial Owners
- -
- Mr Marcus Hubbard-Palmer
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Annual Return
- Due Date: 2020-05-03
- Last Date: 2019-04-19
-
MHP COMPUTER SERVICES LIMITED Company Description
- MHP COMPUTER SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 05427770. Its current trading status is "closed". It was registered 2005-04-18. It has declared SIC or NACE codes as "47910". It has 1 director The latest accounts are filed up to 31/03/2012.It can be contacted at Mill 2 St Pegs Mill C/o A.m. Insolvency Limited .
Get MHP COMPUTER SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mhp Computer Services Limited - Mill 2 St Pegs Mill C/O A.M. Insolvency Limited, Thornhill Beck Lane, Brighouse, West Yorkshire, United Kingdom
Did you know? kompany provides original and official company documents for MHP COMPUTER SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-dissolved-liquidation (2024-05-24) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2024-02-24) - LIQ14
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-03-10) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-03-08) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-17) - LIQ03
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-15) - AD01
-
liquidation-voluntary-statement-of-affairs (2020-01-15) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2020-01-15) - 600
-
resolution (2020-01-15) - RESOLUTIONS
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-04-25) - CS01
-
change-to-a-person-with-significant-control (2019-12-22) - PSC04
-
termination-director-company-with-name-termination-date (2019-12-09) - TM01
-
termination-secretary-company-with-name-termination-date (2019-12-09) - TM02
-
cessation-of-a-person-with-significant-control (2019-12-09) - PSC07
-
accounts-with-accounts-type-micro-entity (2019-01-04) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-01-04) - AA
-
confirmation-statement-with-no-updates (2018-04-19) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-10) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-10) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-07) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-10) - AR01
-
mortgage-satisfy-charge-full (2015-04-10) - MR04
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-25) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-23) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-10-11) - MR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-29) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-18) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-20) - AR01
-
change-person-director-company-with-change-date (2010-05-20) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-06-11) - AA
-
legacy (2009-04-21) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-05-02) - AA
-
legacy (2008-04-21) - 363a
keyboard_arrow_right 2007
-
legacy (2007-04-03) - 288a
-
legacy (2007-04-24) - 363a
-
accounts-with-accounts-type-full (2007-12-28) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-09-01) - AA
-
legacy (2006-05-25) - 363a
keyboard_arrow_right 2005
-
legacy (2005-05-26) - 288a
-
legacy (2005-05-26) - 225
-
legacy (2005-05-03) - 288b
-
incorporation-company (2005-04-18) - NEWINC
-
legacy (2005-05-03) - 287