Mhs Marketing 17 Limited

General information

Name:

Mhs Marketing 17 Ltd

Office Address:

2nd Floor 20 Chapel Street L3 9AG Liverpool

Number: 03930184

Incorporation date: 2000-02-21

Dissolution date: 2019-11-20

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise called Mhs Marketing 17 was started on 2000-02-21 as a private limited company. This enterprise registered office was situated in Liverpool on 2nd Floor, 20 Chapel Street. The address post code is L3 9AG. The reg. no. for Mhs Marketing 17 Limited was 03930184. Mhs Marketing 17 Limited had been active for nineteen years up until dissolution date on 2019-11-20. Previously Mhs Marketing 17 Limited switched the listed name four times. Before 2017-02-28 the company used the business name Money Hotshot. After that the company used the business name F.i.s. Holdings that was in use till 2017-02-28 then the final name was adopted.

This specific company had an individual director: James M. who was supervising it for two years.

James M. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Mhs Marketing 17 Limited 2017-02-28
  • Money Hotshot Limited 2015-06-17
  • F.i.s. Holdings Limited 2002-10-03
  • Full Internet Solutions Limited 2001-02-02
  • Www.nursery Direct.co.uk Limited 2000-02-21

Financial data based on annual reports

Company staff

James M.

Role: Director

Appointed: 09 February 2017

Latest update: 12 February 2024

People with significant control

James M.
Notified on 28 February 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2018
Account last made up date 30 June 2016
Confirmation statement next due date 14 March 2018
Confirmation statement last made up date 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 24 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 24 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Registered office address changed from Suite 26 Century Building Brunswick Business Park Liverpool Merseyside L3 4BJ to 2nd Floor 20 Chapel Street Liverpool Merseyside L3 9AG on February 14, 2019 (AD01)
filed on: 14th, February 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

3rd Floor, Dale House Tiviot Dale

Post code:

SK1 1TB

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
19
Company Age

Closest Companies - by postcode