Advanced company searchLink opens in new window

MDS MINERALS LIMITED

Company number 00147070

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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2014 DS01 Application to strike the company off the register
12 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 11,990
28 Oct 2013 AA01 Current accounting period extended from 4 December 2013 to 31 May 2014
08 Oct 2013 AA Total exemption small company accounts made up to 4 December 2012
12 Jun 2013 MISC Resignation of auditors
10 Jun 2013 AUD Auditor's resignation
10 Jun 2013 AUD Auditor's resignation
12 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
06 Dec 2012 CERTNM Company name changed needham minerals LIMITED\certificate issued on 06/12/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-11-30
05 Dec 2012 AP03 Appointment of Dr Paul Bernard Mccartney as a secretary on 30 November 2012
05 Dec 2012 TM02 Termination of appointment of Louise Anne Goddard as a secretary on 30 November 2012
05 Dec 2012 AA01 Previous accounting period shortened from 31 December 2012 to 4 December 2012
01 Aug 2012 AA
03 Jan 2012 AR01 Annual return made up to 4 December 2011 with full list of shareholders
20 Sep 2011 AA
15 Jul 2011 AP01 Appointment of Mr Michael John Girling as a director
23 May 2011 AP01 Appointment of Mr Paul Bernard Mccartney as a director
09 May 2011 TM01 Termination of appointment of David Smither as a director
20 Jan 2011 AR01 Annual return made up to 4 December 2010 with full list of shareholders
18 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 6
16 Jun 2010 AA
29 Dec 2009 AR01 Annual return made up to 4 December 2009 with full list of shareholders
29 Dec 2009 CH01 Director's details changed for Richard Marcus Blew on 29 December 2009