- Company Overview for MADD GEAR UK LIMITED (07355585)
- Filing history for MADD GEAR UK LIMITED (07355585)
- People for MADD GEAR UK LIMITED (07355585)
- Charges for MADD GEAR UK LIMITED (07355585)
- More for MADD GEAR UK LIMITED (07355585)
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) |
---|---|---|---|
02 Jul 2014 | TM01 | Termination of appointment of Nigel Scarr as a director | |
24 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Sep 2013 | AR01 | Annual return made up to 24 August 2013 with full list of shareholders | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Sep 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
07 Sep 2012 | AD01 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom on 7 September 2012 | |
31 Jul 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 | |
28 Jun 2012 | CH01 | Director's details changed for Mr Richard James Birchwood on 1 June 2012 | |
11 Jun 2012 | AD01 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 11 June 2012 | |
22 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Dec 2011 | CH01 | Director's details changed for Mr Richard James Birchwood on 1 October 2011 | |
02 Dec 2011 | AP01 | Appointment of Mr Richard James Birchwood as a director | |
02 Dec 2011 | AD01 | Registered office address changed from Motorpoint Fenny Bridges Honiton Devon EX14 3BG United Kingdom on 2 December 2011 | |
17 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
27 Sep 2011 | CH01 | Director's details changed for Nigel Victor Scarr on 24 August 2011 | |
21 Jun 2011 | AA01 | Current accounting period shortened from 31 August 2011 to 30 June 2011 | |
13 Oct 2010 | CERTNM |
Company name changed madd uk LIMITED\certificate issued on 13/10/10
|
|
13 Oct 2010 | CONNOT | Change of name notice | |
16 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 10 September 2010
|
|
24 Aug 2010 | NEWINC | Incorporation |