- Company Overview for MDS LIMITED (05740894)
- Filing history for MDS LIMITED (05740894)
- People for MDS LIMITED (05740894)
- Charges for MDS LIMITED (05740894)
- Insolvency for MDS LIMITED (05740894)
- More for MDS LIMITED (05740894)
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) |
---|---|---|---|
08 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 March 2016 | |
27 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 March 2015 | |
04 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 March 2014 | |
05 Apr 2013 | AD01 | Registered office address changed from Unit 4 G K Davies Industrial Estate Hayes Lane Stourbridge West Midlands DY9 8QX on 5 April 2013 | |
02 Apr 2013 | 4.20 | Statement of affairs with form 4.19 | |
02 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
02 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Apr 2012 | AR01 |
Annual return made up to 13 March 2012 with full list of shareholders
Statement of capital on 2012-04-20
|
|
05 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
04 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Daniel Stewart Barker on 2 April 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Martin Clakre on 2 April 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Jul 2009 | 287 | Registered office changed on 09/07/2009 from 26 harcourt drive dudley west midlands DY3 2PW united kingdom | |
06 May 2009 | 363a | Return made up to 13/03/09; full list of members | |
02 May 2009 | 123 | Nc inc already adjusted 24/04/09 | |
02 May 2009 | RESOLUTIONS |
Resolutions
|
|
01 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |