Advanced company searchLink opens in new window

MADISON VENTURES LIMITED

Company number 04044058

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)
06 May 2014 AD01 Registered office address changed from Partington House Stock Lane Chadderton Oldham OL9 9EY England on 6 May 2014
06 May 2014 CERTNM Company name changed clarke telecom services LIMITED\certificate issued on 06/05/14
  • RES15 ‐ Change company name resolution on 2014-04-28
  • NM01 ‐ Change of name by resolution
17 Apr 2014 AP03 Appointment of Mr Kyle David Quinn as a secretary
12 Mar 2014 TM01 Termination of appointment of John Phythian as a director
12 Mar 2014 TM01 Termination of appointment of Nigel Newton as a director
12 Mar 2014 TM02 Termination of appointment of John Phythian as a secretary
08 Nov 2013 MR04 Satisfaction of charge 1 in full
08 Nov 2013 MR04 Satisfaction of charge 2 in full
04 Nov 2013 CERTNM Company name changed clarke telecom LIMITED\certificate issued on 04/11/13
  • RES15 ‐ Change company name resolution on 2013-10-31
04 Nov 2013 CONNOT Change of name notice
06 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
06 Aug 2013 CH01 Director's details changed for Mr Nigel Ernest Newton on 31 July 2013
06 Aug 2013 CH01 Director's details changed for Mr John Paul Phythian on 4 August 2011
04 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 Feb 2013 SH20 Statement by directors
28 Feb 2013 SH19 Statement of capital on 28 February 2013
  • GBP 200
28 Feb 2013 CAP-SS Solvency statement dated 26/02/13
28 Feb 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Jan 2013 AA Full accounts made up to 31 October 2012
12 Oct 2012 AD01 Registered office address changed from Power House Senator Point South Boundary Road, Knowsley Industrial Estate, Liverpool Merseyside L33 7RR on 12 October 2012
12 Oct 2012 AP03 Appointment of Mr John Phythian as a secretary
12 Oct 2012 TM02 Termination of appointment of Peter Holliday as a secretary
20 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
29 Dec 2011 AA Full accounts made up to 31 October 2011
24 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders