Advanced company searchLink opens in new window

MDSL LIMITED

Company number 06356642

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)
14 Mar 2012 AA Full accounts made up to 31 December 2011
30 Aug 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
25 Jul 2011 AA Full accounts made up to 31 December 2010
01 Nov 2010 AP01 Appointment of Mr Ernest Patrick Price as a director
21 Sep 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
21 Sep 2010 CH01 Director's details changed for Mr William Shipton on 30 August 2010
21 Sep 2010 CH01 Director's details changed for Mr John Lucas on 30 August 2010
09 Aug 2010 AA Full accounts made up to 31 December 2009
21 Sep 2009 363a Return made up to 30/08/09; full list of members
02 Jul 2009 AA Full accounts made up to 31 December 2008
23 Mar 2009 288a Director appointed mr john lucas
23 Mar 2009 288b Appointment terminated director gary edwards
23 Jan 2009 288a Director appointed mr william keith shipton
23 Jan 2009 288a Secretary appointed mr william keith shipton
22 Jan 2009 288b Appointment terminated director ian carruthers
22 Jan 2009 288b Appointment terminated secretary ian carruthers
29 Sep 2008 363a Return made up to 30/08/08; full list of members
02 Sep 2008 225 Accounting reference date extended from 31/08/2008 to 31/12/2008
02 Feb 2008 395 Particulars of mortgage/charge
25 Jan 2008 287 Registered office changed on 25/01/08 from: 52 mount street london W1K 2SF
16 Nov 2007 88(2)R Ad 31/08/07--------- £ si 2@1=2 £ ic 2/4
16 Nov 2007 288a New secretary appointed
16 Nov 2007 288a New director appointed
16 Nov 2007 288b Director resigned
16 Nov 2007 288b Secretary resigned