- Company Overview for MDD SYSTEMS LTD (09197417)
- Filing history for MDD SYSTEMS LTD (09197417)
- People for MDD SYSTEMS LTD (09197417)
- More for MDD SYSTEMS LTD (09197417)
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
|