- Company Overview for MADWAND ADVENTURES LIMITED (07263406)
- Filing history for MADWAND ADVENTURES LIMITED (07263406)
- People for MADWAND ADVENTURES LIMITED (07263406)
- More for MADWAND ADVENTURES LIMITED (07263406)
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) |
---|---|---|---|
15 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
05 Jun 2013 | TM02 | Termination of appointment of Heatons Secretaries Limited as a secretary | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
21 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
19 Jul 2012 | AD01 | Registered office address changed from Heatons Llp 5Th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 19 July 2012 | |
22 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
08 Sep 2010 | TM01 | Termination of appointment of James Truscott as a director | |
08 Sep 2010 | TM01 | Termination of appointment of Heatons Directors Limited as a director | |
08 Sep 2010 | AP01 | Appointment of Tina Ann Glanville as a director | |
08 Sep 2010 | AP01 | Appointment of Richard Glanville as a director | |
08 Sep 2010 | AP01 | Appointment of Thomas William Glanville as a director | |
07 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 31 August 2010
|
|
24 Aug 2010 | CERTNM |
Company name changed hs 508 LIMITED\certificate issued on 24/08/10
|
|
19 Aug 2010 | CONNOT | Change of name notice | |
24 May 2010 | NEWINC |
Incorporation
|