MAD DESIGN AND BUILD LIMITED

Company Documents

DateDescription
19/02/1519 February 2015 SPECIAL RESOLUTION TO WIND UP

View Document

19/02/1519 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/02/1519 February 2015 DECLARATION OF SOLVENCY

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM
ORCHARD HOUSE 283 STAPLEGROVE ROAD
TAUNTON
SOMERSET
TA2 6AL

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN THOMAS POPHAM / 01/03/2014

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN POPHAM / 19/11/2012

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

08/03/118 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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