- Company Overview for MDA RESOURCES (INTERNATIONAL) LIMITED (03857267)
- Filing history for MDA RESOURCES (INTERNATIONAL) LIMITED (03857267)
- People for MDA RESOURCES (INTERNATIONAL) LIMITED (03857267)
- Charges for MDA RESOURCES (INTERNATIONAL) LIMITED (03857267)
- Insolvency for MDA RESOURCES (INTERNATIONAL) LIMITED (03857267)
- More for MDA RESOURCES (INTERNATIONAL) LIMITED (03857267)
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 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Nov 2016 | LIQ MISC | INSOLVENCY:annual progress report for period up to close. | |
29 Nov 2016 | 4.43 | Notice of final account prior to dissolution | |
24 Oct 2013 | LIQ MISC | Insolvency:liquidator's progress and draft final report | |
26 Sep 2012 | AD01 | Registered office address changed from Park House Park Street Maidenhead Berkshire SL6 1SL England on 26 September 2012 | |
19 Sep 2012 | 4.31 | Appointment of a liquidator | |
18 Sep 2012 | COCOMP | Order of court to wind up | |
13 Oct 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 October 2011 | |
13 Oct 2011 | 1.4 | Notice of completion of voluntary arrangement | |
16 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
08 Aug 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
06 May 2011 | AD01 | Registered office address changed from M D a House the Grove Slough Berkshire SL1 1RH on 6 May 2011 | |
12 Jan 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 August 2010 | |
26 Oct 2010 | AR01 |
Annual return made up to 12 October 2010 with full list of shareholders
Statement of capital on 2010-10-26
|
|
13 Oct 2010 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 August 2010 | |
06 Sep 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
06 Jul 2010 | TM02 | Termination of appointment of Tracey Bampton as a secretary | |
04 Nov 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
04 Nov 2009 | CH01 | Director's details changed for Mr Michael Jeremy Dauncey on 4 November 2009 | |
04 Nov 2009 | CH03 | Secretary's details changed for Miss Tracey Bampton on 4 November 2009 | |
15 Sep 2009 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
19 Aug 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
18 Jun 2009 | AUD | Auditor's resignation | |
10 Feb 2009 | 288a | Secretary appointed miss tracey bampton | |
10 Feb 2009 | 288b | Appointment terminated secretary jacqueline dauncey |