- Company Overview for MDA INTERNATIONAL LIMITED (01895226)
- Filing history for MDA INTERNATIONAL LIMITED (01895226)
- People for MDA INTERNATIONAL LIMITED (01895226)
- Charges for MDA INTERNATIONAL LIMITED (01895226)
- More for MDA INTERNATIONAL LIMITED (01895226)
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) |
---|---|---|---|
10 Dec 2013 | MISC | Section 519 | |
12 Jul 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
11 Jan 2013 | AD02 | Register inspection address has been changed from Philip House 6 Lansdowne Road Croydon CR0 2BX United Kingdom | |
05 Jul 2012 | AD01 | Registered office address changed from , Philip House, 6 Lansdowne Road, Croydon, CR0 2BX on 5 July 2012 | |
04 Jul 2012 | TM01 | Termination of appointment of John Collinge as a director | |
30 May 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
03 Jan 2012 | TM01 | Termination of appointment of Jane Gibbs as a director | |
03 Jan 2012 | TM02 | Termination of appointment of Jane Gibbs as a secretary | |
16 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
05 Apr 2011 | AA | Full accounts made up to 30 September 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders | |
04 Oct 2010 | TM01 | Termination of appointment of Richard Waddell as a director | |
09 Jun 2010 | TM01 | Termination of appointment of Raymond Hatfield as a director | |
16 Mar 2010 | AP03 | Appointment of Mrs Jane Ann Gibbs as a secretary | |
16 Mar 2010 | TM02 | Termination of appointment of Susan Ives as a secretary | |
16 Mar 2010 | AA | Full accounts made up to 30 September 2009 | |
01 Feb 2010 | AR01 | Annual return made up to 29 December 2009 with full list of shareholders | |
01 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
01 Feb 2010 | AD02 | Register inspection address has been changed | |
01 Feb 2010 | CH01 | Director's details changed for Richard William Waddell on 1 February 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Mr Raymond Reginald Hatfield on 1 February 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Stephen Raymond Jones on 1 February 2010 | |
01 Feb 2010 | CH01 | Director's details changed for John Arthur Collinge on 1 February 2010 |