MDA RESOURCES LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1324 April 2013 APPLICATION FOR STRIKING-OFF

View Document

05/11/125 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

21/11/1121 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

16/08/1116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/08/118 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM PARK HOUSE PARK STREET MAIDENHEAD BERKSHIRE SL6 1SL ENGLAND

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM MDA HOUSE THE GROVE SLOUGH BERKSHIRE SL1 1RH

View Document

26/10/1026 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

20/09/1020 September 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY TRACEY BAMPTON

View Document

04/11/094 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEREMY DAUNCEY / 04/11/2009

View Document

21/08/0921 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 SECRETARY APPOINTED MISS TRACEY BAMPTON

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY JACQUELINE DAUNCEY

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR JACQUELINE DAUNCEY

View Document

11/11/0811 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

24/10/0724 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 NEW SECRETARY APPOINTED

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

28/11/0228 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/0224 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0224 October 2002 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