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.
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 |
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 |
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 |