MDI EVENTS LTD

Company Documents

DateDescription
22/05/1222 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006212

View Document

22/05/1222 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

22/05/1222 May 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEOFFREY NARRAWAY / 15/09/2010

View Document

11/08/1111 August 2011 SECRETARY'S CHANGE OF PARTICULARS / LYNN NARRAWAY / 15/09/2010

View Document

11/08/1111 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEOFFREY NARRAWAY / 17/07/2010

View Document

14/09/1014 September 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/10/099 October 2009 Annual return made up to 17 July 2009 with full list of shareholders

View Document

24/03/0924 March 2009 DISS40 (DISS40(SOAD))

View Document

21/03/0921 March 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 First Gazette

View Document

08/09/088 September 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 SECRETARY APPOINTED LYNN NARRAWAY

View Document

08/03/088 March 2008 SECRETARY RESIGNED CLARE COX

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 1 UNION COURT RICHMOND SURREY TW9 1AA

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 20 WATER LANE RICHMOND SURREY TW9 1TJ

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

09/07/049 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

02/02/042 February 2004 COMPANY NAME CHANGED TANGENT YACHTING LIMITED CERTIFICATE ISSUED ON 02/02/04; RESOLUTION PASSED ON 28/01/04

View Document

22/07/0322 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

11/12/0211 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02 FROM: 18 BENTINCK STREET LONDON W1E 2QZ

View Document

04/11/024 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 REGISTERED OFFICE CHANGED ON 18/10/02 FROM: WESTBURY HOUSE 14 BELLEVUE ROAD SOUTHAMPTON HAMPSHIRE SO15 2AY

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 NEW SECRETARY APPOINTED

View Document

18/07/0218 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

10/12/0110 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0111 October 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/10/01

View Document

29/07/0029 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 REGISTERED OFFICE CHANGED ON 21/07/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 SECRETARY RESIGNED

View Document

21/07/0021 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 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