Advanced company searchLink opens in new window

MH EXHIBITIONS & DISPLAY SYSTEMS LTD

Company number 01942441

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10,000
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
  • RES13 ‐ Re conflict of interest. Loan & cross-company guarantee 30/08/2015
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
  • GBP 10,000
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
  • GBP 10,000
25 Apr 2014 TM02 Termination of appointment of Carolyn England as a secretary