- Company Overview for MH EXHIBITIONS & DISPLAY SYSTEMS LTD (01942441)
- Filing history for MH EXHIBITIONS & DISPLAY SYSTEMS LTD (01942441)
- People for MH EXHIBITIONS & DISPLAY SYSTEMS LTD (01942441)
- Charges for MH EXHIBITIONS & DISPLAY SYSTEMS LTD (01942441)
- More for MH EXHIBITIONS & DISPLAY SYSTEMS LTD (01942441)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Dec 2019 | BONA | Bona Vacantia disclaimer | |
30 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 12 May 2018 with updates | |
15 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
07 Jun 2017 | AA01 | Current accounting period extended from 31 August 2017 to 28 February 2018 | |
19 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
10 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
10 Jun 2016 | CH01 | Director's details changed for Mr Jonathan Damien Jones on 10 June 2016 | |
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
23 Nov 2015 | AD01 | Registered office address changed from The Show House Murrell Green Business Park London Road Hook Hampshire RG27 9GR England to Unit 1 Cambrian Ind Estate Clydach Vale Tonypandy CF40 2XX on 23 November 2015 | |
11 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2015 | AD01 | Registered office address changed from 30 Camp Road Farnborough Hants GU14 6EW to The Show House Murrell Green Business Park London Road Hook Hampshire RG27 9GR on 2 July 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
21 Apr 2015 | AP01 | Appointment of Jonathan Damien Jones as a director on 1 April 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of Malcolm Stuart Harvey as a director on 1 April 2015 | |
07 Apr 2015 | MR01 | Registration of charge 019424410004, created on 30 March 2015 | |
22 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
18 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
12 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
25 Apr 2014 | TM02 | Termination of appointment of Carolyn England as a secretary |