MADLOOP LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/06/1430 June 2014 APPLICATION FOR STRIKING-OFF

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM
C/O AYLING WARE LIMITED
UNIT 15 FALCON BUSINESS PARK
FINCHAMPSTEAD
WOKINGHAM
BERKSHIRE
RG40 4QQ
UNITED KINGDOM

View Document

09/05/149 May 2014 SECRETARY'S CHANGE OF PARTICULARS / BLAIR ROBERTSON / 01/05/2014

View Document

09/05/149 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/05/1317 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

16/05/1316 May 2013 SECRETARY'S CHANGE OF PARTICULARS / BLAIR ROBERTSON / 10/05/2012

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/01/1324 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY GARTH DAWSON

View Document

22/05/1222 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARTH WILLIAM DAWSON / 21/05/2012

View Document

22/05/1222 May 2012 SECRETARY'S CHANGE OF PARTICULARS / BLAIR ROBERTSON / 21/05/2012

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM C/O AYLING WARE LIMITED UNIT 15 FALCON BUSINESS PARK FINCHAMSTEAD WOKINGHAM BERKSHIRE RG40 4QQ UNITED KINGDOM

View Document

26/07/1126 July 2011 SECRETARY'S CHANGE OF PARTICULARS / BLAIR ROBERTSON / 25/07/2011

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR BLAIR ROBERTSON

View Document

25/07/1125 July 2011 SECRETARY APPOINTED GARTH DAWSON

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR BLAIR ROBERTSON

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM 2 BOWOOD ROAD LONDON SW11 6PE UNITED KINGDOM

View Document

25/07/1125 July 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED GARTH WILLIAM DAWSON

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 20 OAKLANDS DRIVE ALMONDSBURY BRISTOL BS23 4AB

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / BLAIR ROBERTSON / 01/03/2010

View Document

14/07/1014 July 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BLAIR ROBERTSON / 01/03/2010

View Document

22/07/0922 July 2009 DIRECTOR RESIGNED GARTH DAWSON

View Document

22/07/0922 July 2009 SECRETARY RESIGNED GARTH DAWSON

View Document

03/07/093 July 2009 DIRECTOR AND SECRETARY APPOINTED BLAIR ROBERTSON

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/09 FROM: 106 HIGH STREET TEDDINGTON MIDDLESEX TW11 8JD

View Document

24/04/0924 April 2009 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