MADDISON GROUP LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Liquidators' statement of receipts and payments to 2024-10-20

View Document

24/03/2524 March 2025 Registered office address changed from 27 Church Street Rickmansworth Hertfordshire WD3 1DE to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 2025-03-24

View Document

19/12/2319 December 2023 Liquidators' statement of receipts and payments to 2023-10-20

View Document

05/06/235 June 2023 Liquidators' statement of receipts and payments to 2022-10-20

View Document

05/06/235 June 2023 Liquidators' statement of receipts and payments to 2021-10-20

View Document

14/01/1914 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/10/2018:LIQ. CASE NO.1

View Document

08/01/188 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/10/2017:LIQ. CASE NO.1

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR MAYOOR PAREKH

View Document

24/11/1624 November 2016 AUDITOR'S RESIGNATION

View Document

07/11/167 November 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/11/167 November 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/11/167 November 2016 STATEMENT OF AFFAIRS/4.19

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 2 CHURCH COURT COX STREET BIRMINGHAM B3 1RD

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MCCORMACK

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, SECRETARY DAVID MCCORMACK

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, SECRETARY DAVID MCCORMACK

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR MAYOOR MOTICHAND PAREKH

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM 5TH FLOOR EDGBASTON HOUSE 3 DUCHESS PLACE BIRMINGHAM B16 8NH

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR VISHAL SETHI

View Document

26/10/1526 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MCCORMACK / 01/10/2015

View Document

26/10/1526 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MCCORMACK / 01/10/2015

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR GARY REDMAN

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, SECRETARY MADDISON COMPANY SECRETARY SERVICES LIMITED

View Document

16/09/1516 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

25/06/1525 June 2015 SECRETARY APPOINTED MR DAVID MCCORMACK

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, SECRETARY MADDISON SERVICES

View Document

14/05/1514 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

24/10/1424 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

17/06/1417 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

04/01/144 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

05/06/135 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

03/01/133 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, SECRETARY NATIONWIDE COMPANY SECRETARIES LTD

View Document

16/05/1216 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MADDISON COMPANY SECRETARY SERVICES / 06/05/2011

View Document

16/05/1216 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 SECRETARY APPOINTED MADDISON COMPANY SECRETARY SERVICES

View Document

15/05/1215 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR GRAEME OGDEN

View Document

07/02/127 February 2012 CHANGE PERSON AS SECRETARY

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/05/1119 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 6 THE SQUARE, 111 BROAD STREET BIRMINGHAM WEST MIDLANDS B15 1AS

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN REDMAN / 06/05/2011

View Document

18/05/1118 May 2011 CHANGE PERSON AS SECRETARY

View Document

15/11/1015 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/05/1024 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

23/04/1023 April 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/06/0924 June 2009 DISS40 (DISS40(SOAD))

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY REDMAN / 03/05/2007

View Document

23/06/0923 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 FIRST GAZETTE

View Document

20/01/0920 January 2009 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 SECRETARY'S CHANGE OF PARTICULARS / MADDISON COMPANY SECRETARY SERVICES LIMITED / 31/12/2006

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

18/06/0718 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0715 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

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

View Document

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

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

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

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 NEW SECRETARY APPOINTED

View Document

16/05/0216 May 2002 SECRETARY RESIGNED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company