Advanced company searchLink opens in new window

MD GAMING INT. LIMITED

Company number 06128773

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)
09 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2012 CH01 Director's details changed for James Illingworth on 11 April 2012
11 May 2011 AA Total exemption small company accounts made up to 31 August 2010
28 Feb 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
Statement of capital on 2011-02-28
  • GBP 10,000
30 Nov 2010 AA01 Previous accounting period extended from 28 February 2010 to 31 August 2010
31 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
22 Sep 2009 AA Total exemption small company accounts made up to 28 February 2009
18 Sep 2009 287 Registered office changed on 18/09/2009 from suite 2 2ND floor fountain chambers fountain street halifax west yorkshire HX1 1LW
15 Apr 2009 363a Return made up to 26/02/09; full list of members
24 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
12 Aug 2008 363a Return made up to 26/02/08; full list of members
12 Aug 2008 353 Location of register of members
12 Aug 2008 190 Location of debenture register
12 Aug 2008 287 Registered office changed on 12/08/2008 from suite 2 2ND floor fountain chambers, fountain street halifax west yorkshire HX1 1LW
04 Jan 2008 287 Registered office changed on 04/01/08 from: 3 jerusalem square school lane southowram halifax west yorkshire HX3 9TL
21 Mar 2007 88(2)R Ad 01/03/07--------- £ si 9998@1=9998 £ ic 2/10000
28 Feb 2007 287 Registered office changed on 28/02/07 from: 1 wards end halifax west yorkshire HX1 1DD
28 Feb 2007 288a New director appointed
28 Feb 2007 123 £ nc 1000/10000 27/02/07
28 Feb 2007 288a New secretary appointed
28 Feb 2007 288a New director appointed
27 Feb 2007 288b Secretary resigned
27 Feb 2007 288b Director resigned
26 Feb 2007 NEWINC Incorporation