Advanced company searchLink opens in new window

MD SERVICE SOLUTIONS LIMITED

Company number 07062805

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 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2014 SOAS(A) Voluntary strike-off action has been suspended
08 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2013 SOAS(A) Voluntary strike-off action has been suspended
16 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2013 SOAS(A) Voluntary strike-off action has been suspended
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2012 DS01 Application to strike the company off the register
29 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
Statement of capital on 2011-11-29
  • GBP 100
28 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Jul 2011 AD01 Registered office address changed from Vicker House Priestley Road Basingstoke RG24 9NP United Kingdom on 20 July 2011
22 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
22 Nov 2010 CH01 Director's details changed for Matthew Carl Hill on 1 January 2010
14 Nov 2009 AP01 Appointment of David Stanley as a director
14 Nov 2009 AP01 Appointment of Matthew Carl Hill as a director
14 Nov 2009 AA01 Current accounting period extended from 31 October 2010 to 31 March 2011
14 Nov 2009 SH01 Statement of capital following an allotment of shares on 31 October 2009
  • GBP 100
09 Nov 2009 TM01 Termination of appointment of Barbara Kahan as a director
31 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)