- Company Overview for M.D.E.T. LIMITED (04130698)
- Filing history for M.D.E.T. LIMITED (04130698)
- People for M.D.E.T. LIMITED (04130698)
- Charges for M.D.E.T. LIMITED (04130698)
- More for M.D.E.T. LIMITED (04130698)
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) |
---|---|---|---|
29 Dec 2015 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Jan 2015 | SH06 |
Cancellation of shares. Statement of capital on 8 December 2014
|
|
07 Jan 2015 | SH03 | Purchase of own shares. | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Dec 2014 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
03 Dec 2014 | SH06 |
Cancellation of shares. Statement of capital on 13 November 2014
|
|
03 Dec 2014 | SH03 | Purchase of own shares. | |
06 Nov 2014 | TM01 | Termination of appointment of Martin Paul Daniels as a director on 4 November 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Mark Anthony Drumm as a director on 31 October 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Jul 2013 | CH01 | Director's details changed for Martin Paul Daniels on 31 July 2013 | |
25 Apr 2013 | CH01 | Director's details changed for Mark Anthony Drumm on 25 April 2013 | |
25 Apr 2013 | CH01 | Director's details changed for David Michael Reynolds on 25 April 2013 | |
03 Apr 2013 | AD01 | Registered office address changed from Excelsior House Buntsford Park Road Bromsgrove Worcestershire B60 3DX England on 3 April 2013 | |
03 Apr 2013 | AD01 | Registered office address changed from Cooper House Shaw Lane Stoke Prior Bromsgrove Worcestershire B60 4EA United Kingdom on 3 April 2013 | |
23 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
21 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
21 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
21 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
21 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Dec 2012 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jul 2012 | CH01 | Director's details changed for Martin Paul Daniels on 11 July 2012 |