Advanced company searchLink opens in new window

THE MDF DESIGN GROUP LIMITED

Company number 04234475

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)
25 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Jul 2009 363a Return made up to 14/06/09; full list of members
25 Jun 2008 363a Return made up to 14/06/08; full list of members
25 Jun 2008 288b Appointment Terminated Secretary robert britt
14 May 2008 169 Gbp ic 89100/32100 25/04/08 gbp sr 45000@1=45000 gbp sr 120000@0.1=12000
14 May 2008 AA Group of companies' accounts made up to 30 June 2007
06 May 2008 225 Accounting reference date extended from 30/06/2008 to 31/12/2008
02 May 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Apr 2008 123 Nc inc already adjusted 29/02/08
09 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
26 Mar 2008 169 Gbp ic 164100/89100 29/02/08 gbp sr 7500000@0.01=75000
26 Mar 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Mar 2008 288b Appointment Terminated Director robert britt
26 Mar 2008 288a Director appointed victoria downs
26 Mar 2008 288a Director and secretary appointed ivan francis owen
26 Mar 2008 88(2) Ad 29/02/08 gbp si 100@1=100 gbp ic 164000/164100
15 Sep 2007 288c Secretary's particulars changed;director's particulars changed
15 Sep 2007 363s Return made up to 14/06/07; no change of members
08 Sep 2007 288b Director resigned
23 Apr 2007 AA Group of companies' accounts made up to 30 June 2006
18 Aug 2006 288b Director resigned
17 Aug 2006 287 Registered office changed on 17/08/06 from: cowgill holloway LLP regency house 45-51 chorley new road bolton greater manchester BL1 4QR
08 Aug 2006 288b Secretary resigned