MD (TIMBER) LIMITED

Company Documents

DateDescription
09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/10/146 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW PIKE

View Document

24/09/1424 September 2014 CORPORATE DIRECTOR APPOINTED TP DIRECTORS LTD

View Document

28/02/1428 February 2014 ADOPT ARTICLES 14/02/2014

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID BUFFIN / 12/11/2013

View Document

15/10/1315 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/05/138 May 2013 DIRECTOR APPOINTED ANTHONY BUFFIN

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HAMPDEN SMITH

View Document

08/10/128 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/10/1114 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/10/1014 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/10/0920 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

27/09/0927 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/10/0815 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/10/0723 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM:
GAWSWORTH HOUSE
WESTMERE DRIVE
CREWE
CHESHIRE CW1 6XB

View Document

17/03/0517 March 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

05/11/045 November 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/10/03

View Document

19/11/0319 November 2003 LOCATION OF REGISTER OF MEMBERS

View Document

19/11/0319 November 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/10/02

View Document

25/01/0325 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/023 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/01

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM:
WICKES HOUSE
120-138 STATION ROAD
HARROW
MIDDLESEX HA1 2QB

View Document

13/11/0113 November 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/014 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/10/00

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/10/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

28/11/9728 November 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9727 October 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 REGISTERED OFFICE CHANGED ON 13/12/96 FROM:
19 - 21 MORTIMER STREET
LONDON
W1N 7RJ

View Document

05/11/965 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/10/9624 October 1996 RETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 RETURN MADE UP TO 24/09/95; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 COMPANY NAME CHANGED
MALLINSON-DENNY (TIMBER) LIMITED
CERTIFICATE ISSUED ON 06/10/95

View Document

04/05/954 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 DIRECTOR RESIGNED

View Document

27/10/9427 October 1994 RETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994 S369(4) SHT NOTICE MEET 27/09/94

View Document

09/05/949 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

12/10/9312 October 1993 RETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 RETURN MADE UP TO 24/09/92; FULL LIST OF MEMBERS

View Document

20/02/9220 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

19/12/9119 December 1991 RETURN MADE UP TO 24/09/91; FULL LIST OF MEMBERS

View Document

14/11/9114 November 1991 EXEMPTION FROM APPOINTING AUDITORS 02/01/91

View Document

13/11/9113 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/07/9122 July 1991 DIRECTOR RESIGNED

View Document

22/07/9122 July 1991 DIRECTOR RESIGNED

View Document

22/07/9122 July 1991 DIRECTOR RESIGNED

View Document

01/11/901 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/905 October 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/07/9013 July 1990 DIRECTOR RESIGNED

View Document

26/02/9026 February 1990 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

22/12/8922 December 1989 REGISTERED OFFICE CHANGED ON 22/12/89 FROM:
MALDEN HOUSE
RADLETT ROAD
PARK STREET
ST ALBANS HERTS AL2 2JE

View Document

22/12/8922 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/892 May 1989 AUDITOR'S RESIGNATION

View Document

11/04/8911 April 1989 NEW DIRECTOR APPOINTED

View Document

11/04/8911 April 1989 DIRECTOR RESIGNED

View Document

25/01/8925 January 1989 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/08/8817 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/8811 April 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

30/04/8730 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

18/03/8718 March 1987 RETURN MADE UP TO 06/01/87; FULL LIST OF MEMBERS

View Document

27/10/8627 October 1986 NEW DIRECTOR APPOINTED

View Document

22/10/8622 October 1986 NEW DIRECTOR APPOINTED

View Document

16/10/8616 October 1986 DIRECTOR RESIGNED

View Document

01/07/861 July 1986 COMPANY NAME CHANGED
WORLD TIMBERS LIMITED
CERTIFICATE ISSUED ON 01/07/86

View Document

29/05/8629 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

27/01/6727 January 1967 CERTIFICATE OF INCORPORATION

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