MH EXHIBITIONS & DISPLAY SYSTEMS LTD

Company Documents

DateDescription
08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

15/08/1815 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/06/177 June 2017 CURREXT FROM 31/08/2017 TO 28/02/2018

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAMIEN JONES / 10/06/2016

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM THE SHOW HOUSE MURRELL GREEN BUSINESS PARK LONDON ROAD HOOK HAMPSHIRE RG27 9GR ENGLAND

View Document

11/11/1511 November 2015 RE CONFLICT OF INTEREST. LOAN & CROSS-COMPANY GUARANTEE 30/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 30 CAMP ROAD FARNBOROUGH HANTS GU14 6EW

View Document

19/06/1519 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARVEY

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED JONATHAN DAMIEN JONES

View Document

07/04/157 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019424410004

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/06/1418 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/05/1412 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY CAROLYN ENGLAND

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN HICKS

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/05/1217 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

17/05/1117 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/09/104 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/05/1017 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LYNN HICKS / 12/05/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/07/0931 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/0925 July 2009 COMPANY NAME CHANGED MALCOLM HARVEY LIMITED CERTIFICATE ISSUED ON 27/07/09

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/05/0912 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED MRS SUSAN LYNN HICKS

View Document

21/08/0821 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/07/0816 July 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/06/078 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

13/01/0713 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/072 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/072 January 2007 NC INC ALREADY ADJUSTED 27/11/06

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

21/01/0521 January 2005 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

02/10/032 October 2003 NC INC ALREADY ADJUSTED 31/08/03

View Document

02/10/032 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/032 October 2003 £9998 @ £1 31/08/03

View Document

02/10/032 October 2003 £ NC 100/10000 31/08/03

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

18/11/0018 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0023 May 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

23/05/9723 May 1997 RETURN MADE UP TO 12/05/97; NO CHANGE OF MEMBERS

View Document

23/05/9723 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

19/05/9619 May 1996 RETURN MADE UP TO 12/05/96; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

16/05/9516 May 1995 RETURN MADE UP TO 12/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/06/9428 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

16/05/9416 May 1994 RETURN MADE UP TO 12/05/94; NO CHANGE OF MEMBERS

View Document

05/06/935 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

18/05/9318 May 1993 RETURN MADE UP TO 12/05/93; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9219 May 1992 RETURN MADE UP TO 12/05/92; NO CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

10/06/9110 June 1991 RETURN MADE UP TO 12/05/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

17/05/9017 May 1990 RETURN MADE UP TO 12/05/90; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

26/10/8926 October 1989 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

12/10/8812 October 1988 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

12/11/8712 November 1987 RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

18/08/8718 August 1987 REGISTERED OFFICE CHANGED ON 18/08/87 FROM: TULYA HOUSE HIGH STREET PAGSHOT SURREY GU19 5AH

View Document

18/08/8718 August 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/09/8616 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company