- Company Overview for MD SOUTH EAST LIMITED (04689231)
- Filing history for MD SOUTH EAST LIMITED (04689231)
- People for MD SOUTH EAST LIMITED (04689231)
- More for MD SOUTH EAST LIMITED (04689231)
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) |
---|---|---|---|
01 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2014 | AD01 | Registered office address changed from 48a-49a Aldgate High Street London EC3N 1AL to 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB on 6 August 2014 | |
22 Jul 2014 | TM02 | Termination of appointment of Geraldine Smith as a secretary on 14 July 2014 | |
23 Jan 2014 | AP01 | Appointment of Linda Ellen Jennings as a director | |
23 Jan 2014 | TM01 | Termination of appointment of John Jennings as a director | |
23 Jan 2014 | AC92 | Restoration by order of the court | |
20 Oct 2009 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jul 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
28 May 2008 | 363a | Return made up to 06/03/08; full list of members | |
23 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
30 Mar 2007 | 363s | Return made up to 06/03/07; full list of members | |
27 Mar 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
17 Mar 2006 | 363s | Return made up to 06/03/06; full list of members | |
17 Nov 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
14 Mar 2005 | 363s | Return made up to 06/03/05; full list of members | |
26 Jan 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
23 Mar 2004 | 363s | Return made up to 06/03/04; full list of members | |
15 Aug 2003 | CERTNM | Company name changed chesham property company LIMITED\certificate issued on 15/08/03 | |
07 Aug 2003 | 288a | New secretary appointed | |
07 Aug 2003 | 288a | New director appointed | |
24 Jul 2003 | 288b | Secretary resigned | |
24 Jul 2003 | 288b | Director resigned | |
24 Jul 2003 | 287 | Registered office changed on 24/07/03 from: 88A tooley street, london bridge, lonon SE1 2TF |