- Company Overview for M D X MARKETING LIMITED (07732919)
- Filing history for M D X MARKETING LIMITED (07732919)
- People for M D X MARKETING LIMITED (07732919)
- Insolvency for M D X MARKETING LIMITED (07732919)
- More for M D X MARKETING LIMITED (07732919)
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
|
|
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
|
|
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
|