MDA DIRECT LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/11/1425 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1414 November 2014 APPLICATION FOR STRIKING-OFF

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/04/1415 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/06/1325 June 2013 PREVEXT FROM 30/09/2012 TO 31/12/2012

View Document

19/04/1319 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 CURRSHO FROM 31/12/2012 TO 30/09/2012

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/05/124 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR YASIN TITIZ / 29/03/2012

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR YASIN TITIZ / 29/03/2012

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR YASIN TITIZ / 29/03/2012

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR YASIN TITIZ / 29/03/2012

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1129 September 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

13/09/1113 September 2011 COMPANY NAME CHANGED STIRLING ROMFORD LIMITED CERTIFICATE ISSUED ON 13/09/11

View Document

11/07/1111 July 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MR YASIN TITIZ

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN STEIN

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN HAMILTON-SMITH

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 37 GREENHILL STREET STRATFORD UPON AVON WARWICKSHIRE CV37 7TA

View Document

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

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 16 DOVER STREET LONDON W1S 4LR

View Document

09/08/109 August 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR RODNEY RODWELL

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY EILEEN RODWELL

View Document

12/07/1012 July 2010 SECRETARY APPOINTED BRIAN KEITH HAMILTON-SMITH

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR EILEEN RODWELL

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM ROSE COTTAGE 26 APPLETON ROAD CUMNOR OXFORD OXON OX2 9QH

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MR MARTIN STEIN

View Document

30/04/1030 April 2010 DISS REQUEST WITHDRAWN

View Document

02/03/102 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/02/1017 February 2010 APPLICATION FOR STRIKING-OFF

View Document

06/02/106 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

29/06/0929 June 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

18/05/0618 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/02/0613 February 2006 DELIVERY EXT'D 3 MTH 30/04/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information