- Company Overview for MRD SERVICES LIMITED (03960454)
- Filing history for MRD SERVICES LIMITED (03960454)
- People for MRD SERVICES LIMITED (03960454)
- Charges for MRD SERVICES LIMITED (03960454)
- Insolvency for MRD SERVICES LIMITED (03960454)
- More for MRD SERVICES LIMITED (03960454)
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) |
---|---|---|---|
12 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 December 2013 | |
18 Dec 2012 | AD01 | Registered office address changed from Unit 1 B & C Barlow Way Fairview Industrial Park Rainham Essex RM13 8BT on 18 December 2012 | |
17 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
17 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2012 | AR01 |
Annual return made up to 30 March 2012 with full list of shareholders
Statement of capital on 2012-06-08
|
|
09 Feb 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 March 2011 | |
17 Jun 2011 | AR01 |
Annual return made up to 30 March 2011 with full list of shareholders
|
|
28 Jan 2011 | TM01 | Termination of appointment of Darren Dennis Crudgington as a director | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
21 Jun 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
21 Jun 2010 | CH01 | Director's details changed for Darren Crudgington on 1 March 2010 | |
22 Jan 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
09 Jun 2009 | 363a | Return made up to 30/03/09; full list of members | |
15 May 2009 | 288b | Appointment terminated director clive lewis | |
26 Feb 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
24 Apr 2008 | 363a | Return made up to 30/03/08; full list of members | |
25 Feb 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
24 Oct 2007 | 363a | Return made up to 30/03/07; full list of members | |
19 Oct 2007 | 287 | Registered office changed on 19/10/07 from: room elms house, the elms church road, harold wood, essex rm 0JU | |
03 Aug 2007 | AA | Total exemption small company accounts made up to 30 September 2006 |