MDG AUTOMATION LIMITED

Company Documents

DateDescription
05/03/135 March 2013 ORDER OF COURT TO WIND UP

View Document

13/02/1313 February 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/01/2013

View Document

13/02/1313 February 2013 NOTICE OF COURT ORDER ENDING ADMINISTRATION

View Document

31/10/1231 October 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/10/2012

View Document

19/10/1219 October 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

24/09/1224 September 2012 STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS

View Document

23/07/1223 July 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

12/06/1212 June 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM
LOVELL, LICHFIELD ROAD INDUSTRIAL ESTATE
TAMWORTH
STAFFORDSHIRE
B79 7TA
UK

View Document

25/04/1225 April 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL BOYCE

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MR MICHAEL BOYCE

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITHS

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/11/1110 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/08/118 August 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

02/10/102 October 2010 DISS40 (DISS40(SOAD))

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

10/06/1010 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/06/0910 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM
7 APOLLO
LICHFIELD ROAD INDUSTRIAL ESTATE
TAMWORTH
STAFFORDSHIRE
B79 7TN

View Document

14/08/0814 August 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRIFFITHS / 24/05/2008

View Document

24/07/0824 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 COMPANY NAME CHANGED J. FOWKES LIMITED
CERTIFICATE ISSUED ON 15/04/08

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 SECRETARY RESIGNED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM:
7 APOLLO
LICHFIELD ROAD INDUSTRIAL ESTATE
TAMWORTH
STAFFORDSHIRE B79 7XH

View Document

10/07/0610 July 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0512 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

13/06/0313 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM:
10 BENNETTS HILL
BIRMINGHAM
WEST MIDLANDS
B2 5RS

View Document

29/03/0029 March 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

17/11/9917 November 1999 COMPANY NAME CHANGED
CPR AUTOMATION LIMITED
CERTIFICATE ISSUED ON 18/11/99

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 NEW SECRETARY APPOINTED

View Document

06/07/996 July 1999 SECRETARY RESIGNED

View Document

10/06/9910 June 1999 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