CHRISTOPHER MUDD DESIGN LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/06/1430 June 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM
48 SHIRBURN ROAD
LEEK
STAFFORDSHIRE
ST13 6LE

View Document

23/07/1323 July 2013 STATEMENT OF AFFAIRS/4.19

View Document

23/07/1323 July 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/07/1323 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/05/1320 May 2013 Annual return made up to 16 June 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/07/1128 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

27/05/1127 May 2011 PREVSHO FROM 31/08/2010 TO 31/07/2010

View Document

03/08/103 August 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DEREK MUDD / 01/10/2009

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/03/102 March 2010 16/06/09 NO CHANGES

View Document

26/02/1026 February 2010 RES02

View Document

25/02/1025 February 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

02/02/102 February 2010 STRUCK OFF AND DISSOLVED

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/05/0929 May 2009 DISS40 (DISS40(SOAD))

View Document

28/05/0928 May 2009 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

04/10/074 October 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/08/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED

View Document

16/06/0616 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/0616 June 2006 SECRETARY RESIGNED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

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