M. D. E. S. LIMITED

Company Documents

DateDescription
23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLE

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER JOHN NOBLE

View Document

20/10/1420 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

20/10/1420 October 2014 SAIL ADDRESS CREATED

View Document

20/10/1420 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, SECRETARY GRAHAM BISSET

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLE / 01/09/2013

View Document

18/09/1318 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM FERGUSON BISSET / 01/09/2013

View Document

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR PETER GILL

View Document

27/09/1227 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/09/1219 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/10/117 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

25/07/1125 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/09/1022 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/09/0923 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED PETER RICHARD GILL

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM PAUL

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM
7TH FLOOR
BUCHANAN HOUSE
24/30 HOLBORN
LONDON
EC1N 2HS

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PAUL / 20/09/2008

View Document

13/10/0813 October 2008 ADOPT ARTICLES 25/09/2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/10/069 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 SECRETARY RESIGNED

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED

View Document

02/07/052 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

28/10/0128 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS

View Document

09/06/999 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

30/10/9830 October 1998 AUDITOR'S RESIGNATION

View Document

22/10/9822 October 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 EXEMPTION FROM APPOINTING AUDITORS 09/10/98

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 18/09/95; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 RETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/06/9527 June 1995 REGISTERED OFFICE CHANGED ON 27/06/95 FROM:
RAVENSCROFT HOUSE
61 WOOD STREET
BARNET
HERTS, EN5 4DD

View Document

08/08/948 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9412 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/05/9416 May 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

02/12/932 December 1993 COMPANY NAME CHANGED
MAVITTA DESIGN ENGINEERING SERVI
CES LIMITED
CERTIFICATE ISSUED ON 03/12/93

View Document

23/11/9323 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

23/11/9323 November 1993 NEW SECRETARY APPOINTED

View Document

23/11/9323 November 1993 NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/932 October 1993 RETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS

View Document

16/09/9316 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/935 September 1993 DIRECTOR RESIGNED

View Document

02/03/932 March 1993 NEW DIRECTOR APPOINTED

View Document

28/02/9328 February 1993 DIRECTOR RESIGNED

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

07/10/927 October 1992 RETURN MADE UP TO 18/09/92; NO CHANGE OF MEMBERS

View Document

15/04/9215 April 1992 COMPANY NAME CHANGED
MAVITTA DRAFTING MACHINES LIMITE
D
CERTIFICATE ISSUED ON 16/04/92

View Document

08/10/918 October 1991 RETURN MADE UP TO 18/09/91; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

28/02/9128 February 1991 RETURN MADE UP TO 14/02/91; FULL LIST OF MEMBERS

View Document

16/02/9116 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

18/01/9118 January 1991 AUDITOR'S RESIGNATION

View Document

18/01/9118 January 1991 REGISTERED OFFICE CHANGED ON 18/01/91 FROM:
SYSTEMS HOUSE
1 ST MICHAELS COURT
VICTORIA STREET WEST BROMWICH
WEST MIDLANDS B70 8ET

View Document

18/01/9118 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9118 January 1991 NEW DIRECTOR APPOINTED

View Document

30/05/9030 May 1990 DIRECTOR RESIGNED

View Document

27/03/9027 March 1990 RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

15/06/8915 June 1989 NEW DIRECTOR APPOINTED

View Document

03/04/893 April 1989 RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

23/01/8923 January 1989 REGISTERED OFFICE CHANGED ON 23/01/89 FROM:
SYSTEMS HOUSE,
11 GREAT HAMPTON STREET,
BIRMINGHAM 18

View Document

14/07/8814 July 1988 DIRECTOR RESIGNED

View Document

09/05/889 May 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

13/02/8813 February 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

05/05/875 May 1987 COMPANY NAME CHANGED
MAVITTA DRAFTING MACHINES LIMITE
D(THE)
CERTIFICATE ISSUED ON 05/05/87

View Document

15/04/8715 April 1987 RETURN MADE UP TO 25/03/87; FULL LIST OF MEMBERS

View Document

16/03/8716 March 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

11/02/8711 February 1987 ***** MEM AND ARTS ********

View Document

14/07/8614 July 1986 NEW DIRECTOR APPOINTED

View Document

12/05/8612 May 1986 RETURN MADE UP TO 27/03/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

25/03/2025 March 1920 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information