Advanced company searchLink opens in new window

MONDIAL DEFENCE SYSTEMS LIMITED

Company number 01993590

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)
20 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2018 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 29 March 2018
11 May 2017 TM01 Termination of appointment of John David Noulton as a director on 4 May 2017
19 Apr 2017 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Begbies Traynor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 19 April 2017
11 Apr 2017 4.70 Declaration of solvency
11 Apr 2017 600 Appointment of a voluntary liquidator
11 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-30
01 Nov 2016 AP01 Appointment of John David Noulton as a director
24 Oct 2016 AP01 Appointment of Mr John David Noulton as a director on 28 September 2016
17 Oct 2016 TM01 Termination of appointment of Robert Gillam as a director on 28 September 2016
06 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
16 Oct 2015 TM01 Termination of appointment of Simon Davies as a director on 2 October 2015
03 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Apr 2015 AD01 Registered office address changed from , Regent House, 1 Pratt Mews, London, NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 28 April 2015
08 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
08 Apr 2015 TM02 Termination of appointment of Alexandra Elizabeth Catallo as a secretary on 1 January 2015
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
12 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
03 Apr 2014 MR04 Satisfaction of charge 1 in full
13 Mar 2014 MR04 Satisfaction of charge 2 in full
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011