- Company Overview for MADMEN CORPORATION LIMITED (06932744)
- Filing history for MADMEN CORPORATION LIMITED (06932744)
- People for MADMEN CORPORATION LIMITED (06932744)
- More for MADMEN CORPORATION LIMITED (06932744)
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) |
---|---|---|---|
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Jan 2014 | AD01 | Registered office address changed from 18 North Street Ashford Kent TN24 8JR United Kingdom on 23 January 2014 | |
20 Jun 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
16 Nov 2011 | AD01 | Registered office address changed from Hydra House 26 North Street Ashford Kent TN24 8JR on 16 November 2011 | |
24 Jun 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
18 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
14 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
18 Nov 2009 | CERTNM |
Company name changed reedmere LIMITED\certificate issued on 18/11/09
|
|
18 Nov 2009 | CONNOT | Change of name notice | |
13 Nov 2009 | TM01 | Termination of appointment of Ceri John as a director | |
13 Nov 2009 | AD01 | Registered office address changed from 28 Coity Road Bridgend Mid Glamorgan CF31 1LR on 13 November 2009 | |
13 Nov 2009 | AP01 | Appointment of Adam Shaw as a director | |
12 Jun 2009 | NEWINC | Incorporation |