Advanced company searchLink opens in new window

MADISON FILTER GROUP LIMITED

Company number 03817253

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)
12 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2013 4.71 Return of final meeting in a members' voluntary winding up
01 May 2012 600 Appointment of a voluntary liquidator
01 May 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-04-24
01 May 2012 4.70 Declaration of solvency
13 Dec 2011 AA Full accounts made up to 31 December 2010
15 Sep 2011 SH20 Statement by Directors
15 Sep 2011 CAP-SS Solvency Statement dated 12/09/11
15 Sep 2011 SH19 Statement of capital on 15 September 2011
  • GBP 1.392994
15 Sep 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Sep 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
21 Dec 2010 AA Full accounts made up to 31 December 2009
23 Sep 2010 CH01 Director's details changed for Michael John Jordan on 31 August 2010
23 Sep 2010 CH01 Director's details changed for Mr Richard Von Drehle on 31 August 2010
23 Sep 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
10 Nov 2009 AA Full accounts made up to 31 December 2008
27 Oct 2009 TM02 Termination of appointment of Deborah Riley as a secretary
13 Oct 2009 AP03 Appointment of Randy J Schmitz as a secretary
13 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest
11 Aug 2009 363a Return made up to 30/07/09; full list of members
11 Aug 2009 287 Registered office changed on 11/08/2009 from c/o madison filter LIMITED knowsley road industrial estate haslingden, rossendale lancashire BB4 4EJ
11 Aug 2009 288c Director's Change of Particulars / richard von drehle / 28/05/2009 / Nationality was: american, now: united states; HouseName/Number was: , now: 5906; Street was: 3612 e 96TH place, now: south atlanta place; Region was: oklahoma 74137, now: oklahoma 74105-7506
20 May 2009 AA Full accounts made up to 31 December 2007
27 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Mar 2009 288a Secretary appointed mrs deborah riley