Advanced company searchLink opens in new window

MDW MARKETING LTD

Company number NI606036

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)
25 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
25 Jun 2020 4.44(NI) Notice of final meeting of creditors
06 Oct 2017 4.32(NI) Appointment of liquidator compulsory
07 Jul 2015 COCOMP Order of court to wind up
18 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 3
01 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
07 May 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 3
07 May 2014 AD01 Registered office address changed from Glenville House 153B Glenville Road Newtownabbey Antrim BT37 0DP Northern Ireland on 7 May 2014
04 Apr 2014 AA Total exemption small company accounts made up to 28 February 2013
25 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2013 AP01 Appointment of Mr Mark Redmond as a director
02 Dec 2013 AP01 Appointment of Mr William Walker as a director
02 Dec 2013 TM01 Termination of appointment of Mark Redmond as a director
02 Dec 2013 AP01 Appointment of Mr David Redmond as a director
02 Dec 2013 AP01 Appointment of Mr Mark Redmond as a director
29 Nov 2013 TM01 Termination of appointment of George Redmond as a director
06 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
16 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
25 Sep 2012 AP01 Appointment of Mr George Redmond as a director
25 Sep 2012 TM01 Termination of appointment of Mark Redmond as a director
25 Sep 2012 TM01 Termination of appointment of William Walker as a director
25 Sep 2012 TM01 Termination of appointment of David Redmond as a director
20 Jul 2012 AD01 Registered office address changed from Glenville House 153 Glenville Road Newtownabbey Co. Antrim BT37 0DP Northern Ireland on 20 July 2012
05 Mar 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders