MADISON FILTER GROUP LIMITED

Company Documents

DateDescription
12/06/1312 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/03/1312 March 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

01/05/121 May 2012 SPECIAL RESOLUTION TO WIND UP

View Document

01/05/121 May 2012 DECLARATION OF SOLVENCY

View Document

01/05/121 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/12/1113 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/09/1115 September 2011 SOLVENCY STATEMENT DATED 12/09/11

View Document

15/09/1115 September 2011 15/09/11 STATEMENT OF CAPITAL GBP 1.392994

View Document

15/09/1115 September 2011 STATEMENT BY DIRECTORS

View Document

15/09/1115 September 2011 REDUCE ISSUED CAPITAL 12/09/2011

View Document

09/09/119 September 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

21/12/1021 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD VON DREHLE / 31/08/2010

View Document

23/09/1023 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN JORDAN / 31/08/2010

View Document

10/11/0910 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, SECRETARY DEBORAH RILEY

View Document

13/10/0913 October 2009 SECRETARY APPOINTED RANDY J SCHMITZ

View Document

13/10/0913 October 2009 CONFLICT OF INTEREST

View Document

11/08/0911 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VON DREHLE / 28/05/2009

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM
C/O MADISON FILTER LIMITED
KNOWSLEY ROAD INDUSTRIAL ESTATE
HASLINGDEN, ROSSENDALE
LANCASHIRE
BB4 4EJ

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/03/0927 March 2009 ALTER ARTICLES 06/03/2009

View Document

19/03/0919 March 2009 SECRETARY APPOINTED MRS DEBORAH RILEY

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL JORDAN

View Document

15/01/0915 January 2009 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/079 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

13/11/0613 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/08/055 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 REGISTERED OFFICE CHANGED ON 05/08/05 FROM:
KNOWSLEY ROAD INDUSTRIAL ESTATE
HASLINGDEN
ROSSENDALE
LANCASHIRE BB4 4EJ

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/08/038 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 RE AUD 06/01/02

View Document

11/11/0211 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/11/026 November 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

05/08/025 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 AUDITOR'S RESIGNATION

View Document

26/01/0226 January 2002 NEW SECRETARY APPOINTED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 SECRETARY RESIGNED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/11/0128 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/017 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/10/0024 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0018 September 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 COMPANY NAME CHANGED
FILTERNET 1 LIMITED
CERTIFICATE ISSUED ON 13/03/00

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 REGISTERED OFFICE CHANGED ON 15/12/99 FROM:
200 ALDERSGATE STREET
LONDON
EC1A 4JJ

View Document

13/12/9913 December 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/12/99

View Document

13/12/9913 December 1999 ￯﾿ᄑ NC 100/1500000
08/12/99

View Document

13/12/9913 December 1999 NC INC ALREADY ADJUSTED 08/12/99

View Document

02/12/992 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9929 November 1999 NEW SECRETARY APPOINTED

View Document

29/11/9929 November 1999 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

19/11/9919 November 1999 SECRETARY RESIGNED

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 COMPANY NAME CHANGED
SONGCROWN LIMITED
CERTIFICATE ISSUED ON 11/11/99

View Document

30/07/9930 July 1999 Incorporation

View Document

30/07/9930 July 1999 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