Advanced company searchLink opens in new window

MDJ MARIDIAN LIMITED

Company number 07262748

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)
08 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2012 TM01 Termination of appointment of Martin Derick Jackson as a director on 9 February 2012
14 Feb 2012 AD01 Registered office address changed from 2 South Meade Prestwich Manchester M25 0JL on 14 February 2012
17 Oct 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
Statement of capital on 2011-10-17
  • GBP 4
17 Oct 2011 CH01 Director's details changed for Mr Martin Derick Jackson on 3 March 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2011 AD01 Registered office address changed from The Belmont Hotel Horse Fair Green Thorne Doncaster West Yorkshire DN8 5EE on 20 September 2011
20 Sep 2011 CH01 Director's details changed for Mr Mark James Simpson on 2 March 2011
20 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Sep 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 December 2010
20 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2011 SH01 Statement of capital following an allotment of shares on 27 January 2011
  • GBP 4
18 Jan 2011 AD01 Registered office address changed from Castle Hill House Castle Hill Road Birtle Bury BL9 6UL United Kingdom on 18 January 2011
24 May 2010 NEWINC Incorporation