- Company Overview for MDE ENTERPRISES LIMITED (06862221)
- Filing history for MDE ENTERPRISES LIMITED (06862221)
- People for MDE ENTERPRISES LIMITED (06862221)
- More for MDE ENTERPRISES LIMITED (06862221)
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) |
---|---|---|---|
12 Jul 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2010 | AD01 | Registered office address changed from Forsythia Cottage Halmore Berkeley Gloucestershire GL13 9HL on 9 December 2010 | |
09 Dec 2010 | AP01 | Appointment of Mr Michael John Warden as a director | |
09 Dec 2010 | TM01 | Termination of appointment of Janet Warden as a director | |
21 May 2010 | AR01 |
Annual return made up to 28 March 2010 with full list of shareholders
Statement of capital on 2010-05-21
|
|
20 May 2010 | AD03 | Register(s) moved to registered inspection location | |
20 May 2010 | AD02 | Register inspection address has been changed | |
20 May 2010 | AD01 | Registered office address changed from The Leys 14 Stubbs Road Everdon Northamptonshire NN11 3BN on 20 May 2010 | |
19 May 2010 | CH01 | Director's details changed for Janet Christine Warden on 1 March 2010 | |
19 May 2010 | AP01 | Appointment of Janet Christine Warden as a director | |
19 May 2010 | TM01 | Termination of appointment of Michael Warden as a director | |
28 Mar 2009 | NEWINC | Incorporation |