Advanced company searchLink opens in new window

M D X MARKETING LIMITED

Company number 07732919

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)
09 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
19 Dec 2015 AD01 Registered office address changed from Sanderlings House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT to Sanderlings House Springbrook Lane Solihull West Midlands B94 5SG on 19 December 2015
27 Oct 2015 4.68 Liquidators' statement of receipts and payments to 15 October 2015
30 Oct 2014 AD01 Registered office address changed from 26 Wembury Amington Tamworth Staffordshire B77 3RE United Kingdom to Sanderlings House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT on 30 October 2014
28 Oct 2014 4.20 Statement of affairs with form 4.19
28 Oct 2014 600 Appointment of a voluntary liquidator
28 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-16
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
04 Feb 2013 AA Total exemption small company accounts made up to 31 August 2012
30 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
06 Sep 2011 CH01 Director's details changed for Caroline Ann Madox on 6 September 2011
08 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)