Advanced company searchLink opens in new window

MDL ESOP LIMITED

Company number 03318615

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)
19 Feb 2016 TM01 Termination of appointment of John Ferrara as a director on 15 October 2015
19 Feb 2016 TM02 Termination of appointment of Vanessa Soman as a secretary on 31 December 2015
05 Nov 2015 AA Full accounts made up to 31 December 2014
17 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
16 Jan 2015 AP01 Appointment of Mr Neil Davies as a director on 31 October 2014
16 Jan 2015 AP01 Appointment of Mr John Ferrara as a director
15 Jan 2015 AP03 Appointment of Ms Vanessa Soman as a secretary
15 Jan 2015 AP03 Appointment of Ms Vanessa Soman as a secretary on 31 October 2014
15 Jan 2015 AP01 Appointment of Mr John Ferrara as a director on 31 October 2014
15 Jan 2015 AP01 Appointment of Mr Eric Hayden Shakun as a director
15 Jan 2015 AP01 Appointment of Mr Eric Hayden Shakun as a director on 31 October 2014
10 Dec 2014 TM01 Termination of appointment of Eddie Bell as a director on 30 October 2014
10 Dec 2014 TM01 Termination of appointment of Julian Lawrence Sainty as a director on 30 October 2014
10 Dec 2014 TM02 Termination of appointment of Neil Davies as a secretary on 30 October 2014
02 Jun 2014 AA Full accounts made up to 31 December 2013
17 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
16 Jul 2013 AA Full accounts made up to 31 December 2012
21 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
28 Jun 2012 AA Full accounts made up to 31 December 2011
28 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
27 Jul 2011 AA Full accounts made up to 31 December 2010
15 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
08 Nov 2010 AA Full accounts made up to 31 December 2009
05 May 2010 AD01 Registered office address changed from Elizabeth House 5Th Floor York Road London SE1 7NQ on 5 May 2010
23 Apr 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders