- Company Overview for M & D SERVICES LIMITED (01594226)
- Filing history for M & D SERVICES LIMITED (01594226)
- People for M & D SERVICES LIMITED (01594226)
- Charges for M & D SERVICES LIMITED (01594226)
- Insolvency for M & D SERVICES LIMITED (01594226)
- More for M & D SERVICES LIMITED (01594226)
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) |
---|---|---|---|
21 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jun 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2015 | |
05 Jan 2015 | AD01 | Registered office address changed from 1St Floor 314 Regents Park Road Finchley London N3 2LT to F a Simms & Partners Alma Park Woodway Lane Claybrooke Parva Lutterworth LE17 5FB on 5 January 2015 | |
02 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2015 | 4.70 | Declaration of solvency | |
02 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Sep 2014 | TM01 | Termination of appointment of Scott Peter Parker as a director on 17 September 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
30 Sep 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 March 2014 | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
15 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 Mar 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
01 Feb 2012 | AP01 | Appointment of Mr Scott Peter Parker as a director | |
31 Jan 2012 | CH01 | Director's details changed for Mr Michael Leslie Parker on 19 January 2012 | |
31 Jan 2012 | TM02 | Termination of appointment of Julie Fenwick as a secretary | |
31 Jan 2012 | CH01 | Director's details changed for Mr Michael Leslie Parker on 19 January 2012 | |
05 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
31 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
28 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
08 Mar 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
14 Jul 2009 | 287 | Registered office changed on 14/07/2009 from 3RD floor 314 regents park road finchley london N3 2LT united kingdom | |
13 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 |