Advanced company searchLink opens in new window

MDS GLOBAL LTD

Company number 02263085

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)
26 Jul 2019 TM01 Termination of appointment of Paul Richard Dawes as a director on 17 July 2019
26 Jul 2019 TM01 Termination of appointment of Elizabeth Jane Dawes as a director on 17 July 2019
26 Jul 2019 TM01 Termination of appointment of Martin Richard Dawes as a director on 17 July 2019
26 Jul 2019 TM02 Termination of appointment of Helen Fitzsimmons as a secretary on 17 July 2019
26 Jul 2019 TM01 Termination of appointment of Barry Michael Dowd as a director on 17 July 2019
26 Jul 2019 TM01 Termination of appointment of Russell James Hunt as a director on 17 July 2019
26 Jul 2019 AP01 Appointment of David William Nyland as a director on 17 July 2019
26 Jul 2019 TM01 Termination of appointment of Dewi Eifion Thomas as a director on 17 July 2019
26 Jul 2019 AP01 Appointment of Birgit Troy as a director on 17 July 2019
02 Jul 2019 PSC02 Notification of Mds Cem Holdings Limited as a person with significant control on 1 July 2019
02 Jul 2019 PSC07 Cessation of Martin Richard Dawes as a person with significant control on 1 July 2019
09 Apr 2019 AA Full accounts made up to 31 December 2018
04 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
24 Aug 2018 AA Full accounts made up to 31 December 2017
04 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-04
09 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
09 May 2017 AA Full accounts made up to 31 December 2016
30 Sep 2016 CS01 Confirmation statement made on 25 September 2016 with updates
29 Jul 2016 AA Full accounts made up to 31 December 2015
28 Jul 2016 AP01 Appointment of Mr Russell James Hunt as a director on 25 July 2016
28 Jul 2016 AP01 Appointment of Mr Gary Douglas Bunney as a director on 25 July 2016
14 Dec 2015 TM01 Termination of appointment of Mark Ricardo Edwards as a director on 9 December 2015
07 Dec 2015 MR04 Satisfaction of charge 5 in full
13 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
13 Oct 2015 AD02 Register inspection address has been changed from The Point 410 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7WD England to The Point 410 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7WD