M D 2009 LIMITED

Company Documents

DateDescription
23/05/1123 May 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/02/1123 February 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/07/106 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2010

View Document

07/07/097 July 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/07/096 July 2009 STATEMENT OF AFFAIRS/4.19

View Document

06/07/096 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/06/094 June 2009 DIRECTOR APPOINTED STANISLAW WALDEMAR GMITRUK

View Document

06/04/096 April 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 94-96 SEYMOUR PLACE LONDON W1H 1NB

View Document

17/02/0917 February 2009 COMPANY NAME CHANGED M D 2008 LIMITED CERTIFICATE ISSUED ON 18/02/09

View Document

30/01/0930 January 2009 COMPANY NAME CHANGED METHOD DESIGN LIMITED CERTIFICATE ISSUED ON 02/02/09

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED MICHAEL MCGONIGLE

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR GUSHARAN MUNDAE

View Document

19/02/0819 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 20 CRAVEN TERRACE LANCASTER GATE LONDON W2 3QH

View Document

21/06/0621 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

29/11/0329 November 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0329 November 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

15/01/0215 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0215 January 2002 Incorporation

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