MDA RESOURCES GROUP LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1324 April 2013 APPLICATION FOR STRIKING-OFF

View Document

25/07/1225 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

18/07/1218 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

16/08/1116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/08/118 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM PARK HOUSE PARK STREET MAIDENHEAD BERKSHIRE SL6 1SL ENGLAND

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM M D A HOUSE THE GROVE SLOUGH BERKSHIRE SL1 1RH

View Document

20/09/1020 September 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, SECRETARY TRACEY BAMPTON

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY TRACEY BAMPTON

View Document

24/08/0924 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 SECRETARY APPOINTED MISS TRACEY BAMPTON

View Document

10/02/0910 February 2009 SECRETARY RESIGNED JACQUELINE DAUNCEY

View Document

10/02/0910 February 2009 DIRECTOR RESIGNED JACQUELINE DAUNCEY

View Document

19/09/0819 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

27/03/0727 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/07/0427 July 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

27/07/0427 July 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

27/07/0427 July 2004 REREG PLC-PRI 23/07/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

13/08/0313 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

10/07/0310 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 DELIVERY EXT'D 3 MTH 31/10/02

View Document

18/02/0318 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 NEW SECRETARY APPOINTED

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

28/11/0228 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01

View Document

08/07/028 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 DELIVERY EXT'D 3 MTH 31/10/01

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 COMPANY NAME CHANGED M.D.A. COMPUTER GROUP PLC CERTIFICATE ISSUED ON 12/09/01; RESOLUTION PASSED ON 28/08/01

View Document

04/09/014 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/00

View Document

06/07/016 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 DELIVERY EXT'D 3 MTH 31/10/00

View Document

28/11/0028 November 2000 AUDITOR'S RESIGNATION

View Document

11/10/0011 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/10/99

View Document

04/07/004 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/05/008 May 2000 DELIVERY EXT'D 3 MTH 31/10/99

View Document

27/10/9927 October 1999 REGISTERED OFFICE CHANGED ON 27/10/99 FROM: 54 MOORBRIDGE ROAD MAIDENHEAD BERKSHIRE SL6 8JQ

View Document

02/09/992 September 1999 SECRETARY RESIGNED

View Document

02/09/992 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/10/98

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED

View Document

04/07/994 July 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 DELIVERY EXT'D 3 MTH 31/10/98

View Document

26/02/9926 February 1999 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/10/98

View Document

19/01/9919 January 1999 NEW SECRETARY APPOINTED

View Document

19/01/9919 January 1999 SECRETARY RESIGNED

View Document

30/10/9830 October 1998 DELIVERY EXT'D 3 MTH 30/04/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 DELIVERY EXT'D 3 MTH 30/04/97

View Document

04/08/974 August 1997 NEW SECRETARY APPOINTED

View Document

04/08/974 August 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/975 March 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

26/09/9626 September 1996 DELIVERY EXT'D 3 MTH 30/04/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

16/04/9616 April 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

08/11/958 November 1995 DELIVERY EXT'D 3 MTH 30/04/95

View Document

11/07/9511 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9521 June 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995

View Document

12/06/9512 June 1995 REGISTERED OFFICE CHANGED ON 12/06/95 FROM: G OFFICE CHANGED 12/06/95 MDA HOUSE THE GROVE SLOUGH BERKS SL1 1RH

View Document

17/03/9517 March 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

02/02/952 February 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

21/10/9421 October 1994 DELIVERY EXT'D 3 MTH 31/03/94

View Document

24/08/9424 August 1994

View Document

24/08/9424 August 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 AUDITOR'S RESIGNATION

View Document

08/10/938 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

28/06/9328 June 1993

View Document

28/06/9328 June 1993 RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS

View Document

31/10/9231 October 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/92

View Document

19/06/9219 June 1992

View Document

19/06/9219 June 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 RATIONALISATION/SHARES 14/10/91

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/10/919 October 1991 REGISTERED OFFICE CHANGED ON 09/10/91 FROM: G OFFICE CHANGED 09/10/91 SPECTRE HOUSE 169-173 REGENT STREET LONDON W1R 7FB

View Document

02/07/912 July 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991

View Document

13/12/9013 December 1990 DIRECTOR RESIGNED

View Document

04/09/904 September 1990 RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/03/9019 March 1990 NEW DIRECTOR APPOINTED

View Document

22/08/8922 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/08/8922 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/8922 August 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/8811 October 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/10/8811 October 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

11/10/8811 October 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

11/10/8811 October 1988 COMPANY NAME CHANGED M.D.A. COMPUTER GROUP LIMITED CERTIFICATE ISSUED ON 11/10/88

View Document

11/10/8811 October 1988 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

11/10/8811 October 1988 REREGISTRATION PRI-PLC 250888

View Document

11/10/8811 October 1988 AUDITORS' REPORT

View Document

11/10/8811 October 1988 AUDITORS' STATEMENT

View Document

11/10/8811 October 1988 BALANCE SHEET

View Document

12/09/8812 September 1988 �49900 18/08/88

View Document

12/09/8812 September 1988 NC INC ALREADY ADJUSTED

View Document

17/08/8817 August 1988 DIRECTOR RESIGNED

View Document

17/08/8817 August 1988 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/888 June 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/06/888 June 1988 RETURN MADE UP TO 30/05/88; NO CHANGE OF MEMBERS

View Document

15/04/8815 April 1988 NEW DIRECTOR APPOINTED

View Document

13/11/8713 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/09/873 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/8710 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/08/8710 August 1987 RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS

View Document

27/07/8727 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8730 June 1987 DIRECTOR RESIGNED

View Document

21/05/8721 May 1987 NEW DIRECTOR APPOINTED

View Document

09/09/869 September 1986 RETURN MADE UP TO 02/07/86; FULL LIST OF MEMBERS

View Document

09/09/869 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

01/07/861 July 1986 NEW DIRECTOR APPOINTED

View Document

11/03/8111 March 1981 MEMORANDUM OF ASSOCIATION

View Document

11/09/7511 September 1975 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