- Company Overview for MDNX GROUP LIMITED (07374236)
- Filing history for MDNX GROUP LIMITED (07374236)
- People for MDNX GROUP LIMITED (07374236)
- Charges for MDNX GROUP LIMITED (07374236)
- More for MDNX GROUP LIMITED (07374236)
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 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2017 | DS01 | Application to strike the company off the register | |
14 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with no updates | |
26 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
25 Jan 2016 | AUD | Auditor's resignation | |
15 Nov 2015 | AA | Full accounts made up to 30 November 2014 | |
05 Nov 2015 | MR04 | Satisfaction of charge 073742360006 in full | |
22 Oct 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
21 Oct 2015 | AP01 | Appointment of Mr Maurice Mark Woolf as a director on 15 October 2015 | |
20 Oct 2015 | AP01 | Appointment of Catherine Birkett as a director on 15 October 2015 | |
20 Oct 2015 | TM01 | Termination of appointment of Michael Timothy Mulford as a director on 15 October 2015 | |
20 Oct 2015 | TM01 | Termination of appointment of Mark James Thompson as a director on 15 October 2015 | |
20 Oct 2015 | AP01 | Appointment of Mr Gareth John Williams as a director on 15 October 2015 | |
20 Oct 2015 | TM01 | Termination of appointment of Wayne Winston Churchill as a director on 15 October 2015 | |
20 Oct 2015 | AD01 | Registered office address changed from St James House Oldbury Bracknell RG12 8th to C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ on 20 October 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
14 Sep 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 November 2014 | |
30 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
14 Jan 2014 | MR01 | Registration of charge 073742360006 | |
05 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
20 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 11 December 2013
|