Advanced company searchLink opens in new window

MDS LIMITED

Company number 05740894

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 10,000
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
  • RES04 ‐ Resolution of increasing authorised share capital
01 May 2009 395 Particulars of a mortgage or charge / charge no: 1