Advanced company searchLink opens in new window

MDD SYSTEMS LTD

Company number 09197417

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2016 DS01 Application to strike the company off the register
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2015 AD01 Registered office address changed from 5 Ebbsfleet Lane North Ramsgate Kent CT12 5DN England to The Centre Unit 8, Building 2 Sandwich Industrial Estate Sandwich Kent CT13 9LY on 10 February 2015
28 Nov 2014 AP01 Appointment of Nicholas Miller as a director on 1 September 2014
28 Nov 2014 TM01 Termination of appointment of Matthew David Drew as a director on 1 September 2014
28 Nov 2014 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE England to 5 Ebbsfleet Lane North Ramsgate Kent CT12 5DN on 28 November 2014
24 Sep 2014 AD01 Registered office address changed from 29 Albion St, , Kenilworth Warwickshire CV8 2FX United Kingdom to 35 Firs Avenue London N11 3NE on 24 September 2014
01 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted