M & D UTILITIES LIMITED

Company Documents

DateDescription
14/05/1214 May 2012 INSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR

View Document

16/05/0716 May 2007 NOTICE OF END OF ADMINISTRATION

View Document

16/05/0716 May 2007 APPOINTMENT OF LIQUIDATOR

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM:
30 FINSBURY SQUARE
LONDON
EC2P 2YU

View Document

29/03/0729 March 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

26/03/0726 March 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM:
2-4 CAYTON STREET
LONDON
EC1V 9EH

View Document

06/10/056 October 2005 NOTICE OF VACATION OF OFFICE

View Document

29/09/0529 September 2005 REPLACEMENT/EXTRA ADMINISTRATOR

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM:
CARMELLA HOUSE
3 & 4 GROVE TERRACE
WALSALL
WEST MIDLANDS WS1 2NE

View Document

16/09/0516 September 2005 RESIGNATION BY ADMINISTRATOR

View Document

19/07/0519 July 2005 REPLACEMENT/EXTRA ADMINISTRATOR

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM:
30 DERBY STREET
ORMSKIRK
MERSEYSIDE
L39 2BY

View Document

23/05/0523 May 2005 RESULT OF MEETING OF CREDITORS

View Document

14/04/0514 April 2005 ADMINISTRATORS PROGRESS REPORT

View Document

14/04/0514 April 2005 STATEMENT OF REVISED PROPOSALS

View Document

24/03/0524 March 2005 REGISTERED OFFICE CHANGED ON 24/03/05 FROM:
THE OLD HALSALL ARMS
2 SUMMERWOOD LANE
HALSALL
L39 8RJ

View Document

17/11/0417 November 2004 RESULT OF MEETING OF CREDITORS

View Document

01/11/041 November 2004 STATEMENT OF PROPOSALS

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM:
SUITE 1 SIX WAYS HOUSE
15 SUTTON NEW ROAD ERDINGTON
BIRMINGHAM
WEST MIDLANDS B23 6TJ

View Document

09/09/049 September 2004 APPOINTMENT OF ADMINISTRATOR

View Document

19/04/0419 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

24/07/0324 July 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0112 April 2001 REGISTERED OFFICE CHANGED ON 12/04/01 FROM:
9 HURST ROAD
LONGFORD
COVENTRY
WEST MIDLANDS CV6 6EG

View Document

12/04/0112 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 SECRETARY RESIGNED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 NEW SECRETARY APPOINTED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 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