MDL CONSULTING LIMITED

Company Documents

DateDescription
02/07/132 July 2013 STRUCK OFF AND DISSOLVED

View Document

19/03/1319 March 2013 FIRST GAZETTE

View Document

12/03/1112 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM
C/O C/O GATEWAY PARTNERS
3RD FLOOR,
22 GANTON STREET
LONDON
W1F 7BY
UNITED KINGDOM

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM
C/O PORTMAN PARTNERSHIP
36 GLOUCESTER AVENUE
LONDON
NW1 7BB

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM BARRY TASH / 01/10/2009

View Document

11/01/1011 January 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/12/073 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/12/069 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM:
38 OSNABURGH STREET
LONDON
NW1 3ND

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0324 February 2003

View Document

14/02/0314 February 2003 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/02/035 February 2003 COMPANY NAME CHANGED
NAVYHILL CONSULTING LIMITED
CERTIFICATE ISSUED ON 05/02/03

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

18/11/0218 November 2002 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