About

Registered Number: 01942441
Date of Incorporation: 28/08/1985 (38 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 10 months ago)
Registered Address: Unit 1 Cambrian Ind Estate, Clydach Vale, Tonypandy, CF40 2XX,

 

Mh Exhibitions & Display Systems Ltd was registered on 28 August 1985, it's status at Companies House is "Dissolved". This organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Greta Joan N/A 11 April 2005 1
HARVEY, Malcolm Stuart N/A 01 April 2015 1
HICKS, Susan Lynn 01 September 2008 01 September 2013 1
Secretary Name Appointed Resigned Total Appointments
ENGLAND, Carolyn 15 January 2005 25 April 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 July 2019
DISS16(SOAS) - N/A 08 June 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
AA01 - Change of accounting reference date 30 November 2018
CS01 - N/A 30 August 2018
DISS40 - Notice of striking-off action discontinued 15 August 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
AA - Annual Accounts 23 June 2017
AA01 - Change of accounting reference date 07 June 2017
CS01 - N/A 19 May 2017
AR01 - Annual Return 10 June 2016
CH01 - Change of particulars for director 10 June 2016
AA - Annual Accounts 24 February 2016
AD01 - Change of registered office address 23 November 2015
RESOLUTIONS - N/A 11 November 2015
AD01 - Change of registered office address 02 July 2015
AR01 - Annual Return 19 June 2015
AP01 - Appointment of director 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
MR01 - N/A 07 April 2015
AA - Annual Accounts 22 January 2015
MR04 - N/A 18 June 2014
AR01 - Annual Return 12 May 2014
TM02 - Termination of appointment of secretary 25 April 2014
AA - Annual Accounts 06 February 2014
TM01 - Termination of appointment of director 26 September 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 19 February 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 17 May 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 10 December 2010
MG01 - Particulars of a mortgage or charge 04 September 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 21 January 2010
MEM/ARTS - N/A 31 July 2009
CERTNM - Change of name certificate 25 July 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 12 May 2009
288a - Notice of appointment of directors or secretaries 21 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 08 June 2007
395 - Particulars of a mortgage or charge 13 January 2007
RESOLUTIONS - N/A 02 January 2007
RESOLUTIONS - N/A 02 January 2007
RESOLUTIONS - N/A 02 January 2007
RESOLUTIONS - N/A 02 January 2007
RESOLUTIONS - N/A 02 January 2007
MEM/ARTS - N/A 02 January 2007
123 - Notice of increase in nominal capital 02 January 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 26 May 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 28 June 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
AA - Annual Accounts 26 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 18 February 2004
RESOLUTIONS - N/A 02 October 2003
RESOLUTIONS - N/A 02 October 2003
RESOLUTIONS - N/A 02 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2003
123 - Notice of increase in nominal capital 02 October 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 28 May 2003
363s - Annual Return 13 May 2002
AA - Annual Accounts 09 April 2002
363s - Annual Return 22 May 2001
AA - Annual Accounts 13 March 2001
395 - Particulars of a mortgage or charge 18 November 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 21 May 1999
AA - Annual Accounts 22 February 1999
363s - Annual Return 24 May 1998
AA - Annual Accounts 20 April 1998
AA - Annual Accounts 23 May 1997
363s - Annual Return 23 May 1997
AA - Annual Accounts 06 June 1996
363s - Annual Return 19 May 1996
AA - Annual Accounts 04 July 1995
363s - Annual Return 16 May 1995
AA - Annual Accounts 28 June 1994
363s - Annual Return 16 May 1994
AA - Annual Accounts 05 June 1993
363s - Annual Return 18 May 1993
363s - Annual Return 19 May 1992
AA - Annual Accounts 27 March 1992
363b - Annual Return 10 June 1991
AA - Annual Accounts 16 April 1991
363 - Annual Return 17 May 1990
AA - Annual Accounts 03 May 1990
363 - Annual Return 26 October 1989
AA - Annual Accounts 19 October 1989
363 - Annual Return 12 October 1988
AA - Annual Accounts 26 September 1988
363 - Annual Return 12 November 1987
AA - Annual Accounts 04 November 1987
287 - Change in situation or address of Registered Office 18 August 1987
363 - Annual Return 18 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2015 Outstanding

N/A

Debenture 02 September 2010 Outstanding

N/A

Legal charge 31 December 2006 Fully Satisfied

N/A

Debenture 06 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.