About

Registered Number: 06500449
Date of Incorporation: 11/02/2008 (16 years and 3 months ago)
Company Status: Liquidation
Registered Address: Bridgewater House, Finzels Reach, Counterslip, Bristol, BS1 6BX

 

Mhs Electronics Uk Ltd was registered on 11 February 2008 and has its registered office in Bristol, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the the business. The current directors of the organisation are Wab Secretaries Limited, Grangier, Bruno Jacques.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANGIER, Bruno Jacques 15 February 2008 21 January 2009 1
Secretary Name Appointed Resigned Total Appointments
WAB SECRETARIES LIMITED 11 February 2008 15 February 2008 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 31 October 2017
4.68 - Liquidator's statement of receipts and payments 11 April 2017
4.68 - Liquidator's statement of receipts and payments 31 October 2016
4.68 - Liquidator's statement of receipts and payments 25 April 2016
4.68 - Liquidator's statement of receipts and payments 29 October 2015
4.68 - Liquidator's statement of receipts and payments 05 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 19 March 2015
LIQ MISC OC - N/A 19 March 2015
4.40 - N/A 19 March 2015
4.68 - Liquidator's statement of receipts and payments 08 October 2014
4.68 - Liquidator's statement of receipts and payments 09 April 2014
4.68 - Liquidator's statement of receipts and payments 24 October 2013
4.68 - Liquidator's statement of receipts and payments 16 April 2013
4.68 - Liquidator's statement of receipts and payments 08 November 2012
AD01 - Change of registered office address 12 June 2012
4.68 - Liquidator's statement of receipts and payments 18 April 2012
4.68 - Liquidator's statement of receipts and payments 25 October 2011
4.68 - Liquidator's statement of receipts and payments 12 April 2011
4.68 - Liquidator's statement of receipts and payments 07 October 2010
2.34B - N/A 28 September 2009
2.23B - N/A 01 May 2009
2.16B - N/A 29 April 2009
2.17B - N/A 08 April 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
287 - Change in situation or address of Registered Office 09 March 2009
2.12B - N/A 06 March 2009
395 - Particulars of a mortgage or charge 30 January 2009
225 - Change of Accounting Reference Date 08 September 2008
287 - Change in situation or address of Registered Office 31 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2008
395 - Particulars of a mortgage or charge 07 March 2008
395 - Particulars of a mortgage or charge 07 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
NEWINC - New incorporation documents 11 February 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 22 January 2009 Outstanding

N/A

Charge 29 February 2008 Outstanding

N/A

Charge 29 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.