MCDATA INTERNATIONAL LIMITED

Company Documents

DateDescription
11/01/1211 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/10/1111 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2011:LIQ. CASE NO.1

View Document

11/10/1111 October 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

15/06/1115 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2011:LIQ. CASE NO.1

View Document

17/06/1017 June 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM ORBIS 3 LOVETT ROAD STAINES MIDDLESEX TW18 3AR

View Document

17/06/1017 June 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

17/06/1017 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008731

View Document

30/11/0930 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

12/05/0912 May 2009 DIRECTOR AND SECRETARY'S PARTICULARS MICHAEL KLAYKO

View Document

04/12/084 December 2008 AUTH BY DIRS CONFLICT OF INTEREST 175(5)(A)06 SEC736 AUTH & RATIFIED DIRS AUTH TO VOTE ANY MEETING 24/11/2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 DISS40 (DISS40(SOAD))

View Document

13/08/0813 August 2008 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 First Gazette

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

10/12/0610 December 2006 SECRETARY RESIGNED

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 AUDITOR'S RESIGNATION

View Document

07/03/067 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 2 LANGLEY QUAY WATERSIDE DRIVE LANGLEY SLOUGH BERKSHIRE SL3 6EX

View Document

25/11/0525 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005

View Document

20/10/0520 October 2005 SHARES AGREEMENT OTC

View Document

20/10/0520 October 2005 Statement of affairs

View Document

20/10/0520 October 2005 Statement of affairs

View Document

20/10/0520 October 2005

View Document

20/10/0520 October 2005 SHARES AGREEMENT OTC

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS; AMEND

View Document

27/07/0527 July 2005

View Document

21/07/0521 July 2005 COMPANY NAME CHANGED CNT INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 21/07/05; RESOLUTION PASSED ON 01/06/05

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04

View Document

01/12/041 December 2004 DELIVERY EXT'D 3 MTH 31/01/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/01/03

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM: THE WATERMILL SPRING LANE OXTED SURREY RH8 9PB

View Document

04/11/034 November 2003 COMPANY NAME CHANGED BUSINESS IMPACT TECHNOLOGY SOLUT IONS LIMITED CERTIFICATE ISSUED ON 04/11/03; RESOLUTION PASSED ON 31/10/03

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0226 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/016 November 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 REGISTERED OFFICE CHANGED ON 14/09/01 FROM: HILLBROW HOUSE HILLBROW ROAD ESHER SURREY KT10 9NW

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/11/0030 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/008 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/008 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/12/997 December 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ADOPT MEM AND ARTS 26/03/99

View Document

21/04/9921 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9910 February 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

25/11/9825 November 1998 NEW SECRETARY APPOINTED

View Document

25/11/9825 November 1998 SECRETARY RESIGNED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 COMPANY NAME CHANGED INDIANNA HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/11/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 S386 DISP APP AUDS 14/10/97

View Document

29/06/9829 June 1998 S252 DISP LAYING ACC 14/10/97

View Document

29/06/9829 June 1998 S366A DISP HOLDING AGM 14/10/97

View Document

29/06/9829 June 1998 NEW SECRETARY APPOINTED

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 SECRETARY RESIGNED

View Document

14/10/9714 October 1997 Incorporation

View Document

14/10/9714 October 1997 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