Advanced company searchLink opens in new window

MDNX GROUP LIMITED

Company number 07374236

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 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
  • GBP 422.73
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
  • GBP 422.73
14 Jan 2014 MR01 Registration of charge 073742360006
05 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 422.73