Advanced company searchLink opens in new window

MDINA INVESTMENTS LIMITED

Company number 03600483

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)
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2016 DS01 Application to strike the company off the register
12 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
03 Aug 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
18 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
14 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
15 Apr 2014 TM02 Termination of appointment of Maureen Corcoran as a secretary
30 Oct 2013 AD01 Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR United Kingdom on 30 October 2013
29 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
27 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Dec 2012 AD01 Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 20 December 2012
01 Aug 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
16 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
15 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
20 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
20 Jul 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
19 Jul 2010 CH01 Director's details changed for Stephen Kenneth Tarr on 6 July 2010
19 Jul 2010 CH03 Secretary's details changed for Maureen Helen Corcoran on 6 July 2010
27 May 2010 AA Total exemption small company accounts made up to 31 July 2009
24 Jul 2009 363a Return made up to 07/07/09; full list of members
16 Mar 2009 AA Total exemption small company accounts made up to 31 July 2008
16 Jul 2008 363a Return made up to 07/07/08; full list of members
23 May 2008 AA Total exemption small company accounts made up to 31 July 2007