Advanced company searchLink opens in new window

MDL HOLDINGS LIMITED

Company number 09858936

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)
25 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
25 Aug 2020 LIQ13 Return of final meeting in a members' voluntary winding up
27 Jun 2019 AD01 Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 27 June 2019
25 Jun 2019 LIQ01 Declaration of solvency
25 Jun 2019 600 Appointment of a voluntary liquidator
25 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-06
14 May 2019 TM01 Termination of appointment of Richard Armand De Blaby as a director on 3 May 2019
14 May 2019 TM01 Termination of appointment of Graeme Robert Andrew Shankland as a director on 29 April 2019
07 May 2019 TM01 Termination of appointment of Michael W Whitman as a director on 26 April 2019
07 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with updates
05 Jul 2018 TM01 Termination of appointment of J Albert Smith as a director on 29 June 2018
29 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
06 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with updates
03 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
07 Jun 2017 TM02 Termination of appointment of Kirsty Fraser Macgregor as a secretary on 11 May 2017
19 May 2017 AD01 Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017
19 May 2017 AD01 Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017
16 May 2017 MA Memorandum and Articles of Association
11 May 2017 TM01 Termination of appointment of Euan James Edward Haggerty as a director on 11 May 2017
11 May 2017 TM02 Termination of appointment of Kirsty Fraser Macgregor as a secretary on 11 May 2017
06 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
04 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
08 Aug 2016 AP01 Appointment of Mr Richard Armand De Blaby as a director on 26 July 2016
05 Jul 2016 AP01 Appointment of Graeme Robert Andrew Shankland as a director on 29 February 2016
08 Apr 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 18/02/2016 and has an allotment date of 04/02/2016