MHA FLEET LIMITED

09312675
82 ST. JOHN STREET LONDON EC1M 4JN

Documents

Documents
Date Category Description Pages
16 Sep 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
23 Jun 2024 officers Termination of appointment of director (Mohamad Hossein Abedinzadeh) 1 Buy now
19 Aug 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Aug 2023 insolvency Liquidation Voluntary Statement Of Affairs 12 Buy now
19 Aug 2023 resolution Resolution 1 Buy now
18 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Sep 2022 accounts Annual Accounts 9 Buy now
29 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2022 mortgage Registration of a charge 12 Buy now
19 Jan 2022 mortgage Registration of a charge 10 Buy now
29 Sep 2021 accounts Annual Accounts 11 Buy now
08 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
16 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2021 mortgage Registration of a charge 39 Buy now
05 Oct 2020 accounts Annual Accounts 11 Buy now
06 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
22 Apr 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Sep 2019 accounts Annual Accounts 11 Buy now
21 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
08 Mar 2019 mortgage Registration of a charge 23 Buy now
08 Mar 2019 mortgage Registration of a charge 24 Buy now
17 Dec 2018 accounts Annual Accounts 11 Buy now
07 Dec 2018 mortgage Registration of a charge 18 Buy now
19 Nov 2018 mortgage Registration of a charge 17 Buy now
01 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Oct 2018 officers Change of particulars for director (Mr Mohamad Hossein Abedinzadeh) 2 Buy now
13 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Jul 2018 mortgage Registration of a charge 19 Buy now
02 Jul 2018 officers Appointment of director (Asif Taiyab Sunka) 2 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2018 address Move Registers To Sail Company With New Address 1 Buy now
05 Jun 2018 address Change Sail Address Company With New Address 1 Buy now
04 May 2018 mortgage Registration of a charge 18 Buy now
03 May 2018 incorporation Memorandum Articles 16 Buy now
03 May 2018 resolution Resolution 1 Buy now
03 May 2018 mortgage Registration of a charge 17 Buy now
25 Jan 2018 mortgage Registration of a charge 18 Buy now
23 Jan 2018 mortgage Registration of a charge 18 Buy now
14 Nov 2017 mortgage Registration of a charge 6 Buy now
10 Nov 2017 mortgage Registration of a charge 13 Buy now
10 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
06 Oct 2017 accounts Annual Accounts 13 Buy now
26 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
26 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
26 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
26 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2016 mortgage Registration of a charge 7 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Aug 2016 accounts Annual Accounts 6 Buy now
15 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2015 mortgage Registration of a charge 13 Buy now
09 Dec 2015 mortgage Registration of a charge 13 Buy now
09 Dec 2015 mortgage Registration of a charge 7 Buy now
09 Dec 2015 mortgage Registration of a charge 7 Buy now
04 Nov 2015 officers Termination of appointment of director (Mohamed Jezri Mohideen) 1 Buy now
06 Oct 2015 annual-return Annual Return 3 Buy now
22 Jun 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Jun 2015 annual-return Annual Return 3 Buy now
04 Jun 2015 officers Change of particulars for director (Mr Mohamed Mohideen Jezri) 2 Buy now
13 May 2015 officers Appointment of director (Mr Mohamed Mohideen Jezri) 2 Buy now
13 May 2015 change-of-name Certificate Change Of Name Company 3 Buy now
12 May 2015 officers Termination of appointment of director (Benjamin Matthew Richardson) 1 Buy now
12 May 2015 officers Change of particulars for director (Mr Mohamad Hossein Abedinzadeh) 2 Buy now
24 Apr 2015 officers Appointment of director (Mr Benjamin Matthew Richardson) 2 Buy now
19 Dec 2014 officers Change of particulars for director (Mr Mohamad Hossein Abedinzadeh) 2 Buy now
14 Nov 2014 incorporation Incorporation Company 7 Buy now