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)
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
05 Nov 1994 AA Accounts for a dormant company made up to 30 June 1994
25 Oct 1994 363s Return made up to 26/09/94; no change of members
12 Oct 1993 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
12 Oct 1993 AA Accounts for a dormant company made up to 30 June 1993
12 Oct 1993 363s Return made up to 26/09/93; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
02 Nov 1992 AA Accounts for a dormant company made up to 30 June 1992
02 Nov 1992 363s Return made up to 26/09/92; no change of members
29 Apr 1992 AA Accounts for a small company made up to 30 June 1991
23 Oct 1991 363b Return made up to 26/09/91; no change of members
02 May 1991 AA Accounts for a dormant company made up to 30 June 1990
11 Oct 1990 288 Director resigned;new director appointed
11 Oct 1990 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
05 Oct 1990 363 Return made up to 26/09/90; full list of members
22 Jun 1990 287 Registered office changed on 22/06/90 from: birchfield house 370 blackgate lane tarleton preston
25 Apr 1990 AA Accounts for a dormant company made up to 30 June 1989
25 Apr 1990 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
19 Oct 1989 363 Return made up to 27/09/89; full list of members
13 Oct 1988 288 New secretary appointed;new director appointed
10 Oct 1988 288 Secretary resigned;director resigned
02 Sep 1988 287 Registered office changed on 02/09/88 from: 42 spinney avenue hough green widnes cheshire WA8 8LB
28 Jun 1988 224 Accounting reference date notified as 30/06
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/06
07 Jun 1988 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
27 May 1988 NEWINC Incorporation