MADDISON 3 LIMITED

Company Documents

DateDescription
18/09/1218 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1225 May 2012 APPLICATION FOR STRIKING-OFF

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 6 THE SQUARE, 111 BROAD STREET BIRMINGHAM WEST MIDLANDS B15 1AS

View Document

23/05/1123 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

19/05/1119 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MADDISON COMPANY SECRETARY SERVICES LIMITED / 06/05/2011

View Document

07/01/117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/05/1025 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

09/04/109 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/07/0910 July 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 DIRECTOR APPOINTED DAVID MCCORMACK

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME OGDEN

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR GARY REDMAN

View Document

14/07/0814 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY REDMAN / 14/07/2008

View Document

07/02/087 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

16/05/0716 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 SECRETARY RESIGNED

View Document

16/05/0216 May 2002 NEW SECRETARY APPOINTED

View Document

03/05/023 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/023 May 2002 Incorporation

View Document


More Company Information