Advanced company searchLink opens in new window

MD TRADE LIMITED

Company number 05702775

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)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2015 DS01 Application to strike the company off the register
16 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
31 Aug 2014 AD01 Registered office address changed from Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS to Intershore Suites Room 414 88 Kingsway London WC2B 6AA on 31 August 2014
13 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 25,000
02 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
22 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
06 Dec 2012 AA Total exemption small company accounts made up to 28 February 2012
15 Mar 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
09 Dec 2011 AP01 Appointment of Nicholas Henry Thom as a director
09 Dec 2011 TM01 Termination of appointment of Marea O'toole as a director
04 Oct 2011 AA Accounts for a dormant company made up to 28 February 2011
15 Apr 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
24 Feb 2011 AA Accounts for a dormant company made up to 28 February 2010
15 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
11 Jun 2010 CH04 Secretary's details changed for Intershore Consult (Uk) Limited on 8 February 2010
18 May 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2010 AP01 Appointment of Ms Marea Jean O'toole as a director
09 Apr 2010 TM01 Termination of appointment of John Wortley Hunt as a director
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2009 288c Secretary's change of particulars / intershore consult (uk) LIMITED / 02/03/2009
28 Apr 2009 287 Registered office changed on 28/04/2009 from office 4 59-60 russell square london
16 Feb 2009 363a Return made up to 08/02/09; full list of members