Advanced company searchLink opens in new window

MDR LIMITED

Company number 02620694

Filter by category

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)
29 Jun 2016 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
26 Jun 2016 AA Accounts for a dormant company made up to 31 October 2015
11 Mar 2016 CH01 Director's details changed for Sandra Sharon Davies on 10 March 2016
10 Mar 2016 CH01 Director's details changed for Mr Kevin John Gold on 10 March 2016
10 Mar 2016 CH02 Director's details changed for Westlex Nominees Limited on 24 December 2015
10 Mar 2016 CH01 Director's details changed for Kevin John Gold on 24 December 2015
10 Mar 2016 CH04 Secretary's details changed for Westlex Registrars Limited on 24 December 2015
24 Dec 2015 AD01 Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD to Africa House 70 Kingsway London WC2B 6AH on 24 December 2015
10 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
28 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
23 Jan 2015 CERTNM Company name changed mdr partners LIMITED\certificate issued on 23/01/15
  • RES15 ‐ Change company name resolution on 2015-01-14
23 Jan 2015 CONNOT Change of name notice
17 Dec 2014 AP02 Appointment of Westlex Nominees Limited as a director on 10 December 2014
17 Dec 2014 TM01 Termination of appointment of Kevin Gillon as a director on 10 December 2014
17 Dec 2014 CC04 Statement of company's objects
17 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Removal of director of the company 10/12/2014
04 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
24 Jan 2014 AA Accounts for a dormant company made up to 31 October 2013
06 Nov 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-29
06 Nov 2013 CONNOT Change of name notice
29 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
26 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
17 May 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
30 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
09 May 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders