DAVID MADDISON CONSULTING LTD.

Company Documents

DateDescription
30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

06/06/166 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MADDISON / 01/08/2014

View Document

14/05/1514 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM
FLAT 5 32 HAREFIELD ROAD
UXBRIDGE
MIDDLESEX
UB8 1PH

View Document

22/05/1422 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/05/1328 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/09/1210 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/08/1215 August 2012 PREVSHO FROM 03/05/2012 TO 30/04/2012

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, SECRETARY GIBSON SECRETARIES LTD

View Document

13/07/1213 July 2012 CORPORATE SECRETARY APPOINTED AG COSECS LTD

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, SECRETARY GIBSONS SECRETARIES

View Document

04/07/124 July 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

13/12/1113 December 2011 04/05/11 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

25/05/1025 May 2010 APPOINT PERSON AS DIRECTOR

View Document

24/05/1024 May 2010 CURRSHO FROM 04/05/2011 TO 03/05/2011

View Document

24/05/1024 May 2010 CORPORATE SECRETARY APPOINTED GIBSONS SECRETARIES

View Document

13/05/1013 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1013 May 2010 COMPANY NAME CHANGED DAVID MADDISON LIMITED CERTIFICATE ISSUED ON 13/05/10

View Document

10/05/1010 May 2010 CORPORATE SECRETARY APPOINTED GIBSON SECRETARIES LTD

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED MR DAVID MADDISON

View Document

10/05/1010 May 2010 CURRSHO FROM 31/05/2011 TO 04/05/2011

View Document

05/05/105 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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