- Company Overview for MD ECO SYSTEMS LTD (09573990)
- Filing history for MD ECO SYSTEMS LTD (09573990)
- People for MD ECO SYSTEMS LTD (09573990)
- Insolvency for MD ECO SYSTEMS LTD (09573990)
- More for MD ECO SYSTEMS LTD (09573990)
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) |
---|---|---|---|
28 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2024 | |
02 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2023 | |
08 Jul 2022 | AD01 | Registered office address changed from 56 Portchester Close Peterborough Cambridgeshire PE2 8UP to Fortis Insolvency Limited 683-693 683- 693 Wilmslow Road Manchester M20 6RE on 8 July 2022 | |
08 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2022 | LIQ02 | Statement of affairs | |
17 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
08 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 16 June 2019 with updates | |
03 Apr 2019 | AA | Micro company accounts made up to 31 May 2018 | |
28 Dec 2018 | CS01 | Confirmation statement made on 16 June 2018 with updates | |
28 Dec 2018 | RT01 | Administrative restoration application | |
20 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
27 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
24 Aug 2016 | AR01 |
Annual return made up to 16 June 2016
Statement of capital on 2016-08-24
|
|
17 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
09 Jun 2015 | AP01 | Appointment of Mr Abdelmajid Ben Mohamed Dey as a director on 5 May 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Abdelmajid Ben Mohamed Dey as a director on 5 May 2015 | |
09 Jun 2015 | CH01 | Director's details changed for Mr Abdelmajid Ben Mohamed Dey on 5 May 2015 |