MDP CONTRACT HEATING INSTALLATIONS LIMITED

Company Documents

DateDescription
13/11/1213 November 2012 STRUCK OFF AND DISSOLVED

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS PRIESTLEY / 20/02/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR JAMES GRIFFITHS

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY JAMES GRIFFITHS

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/08 FROM: GISTERED OFFICE CHANGED ON 17/04/2008 FROM CENTURY BUSINESS CENTRE MANVERS WAY MANVERS ROTHERHAM S63 5DA UK

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED MICHAEL DENNIS PRIESTLEY

View Document

17/04/0817 April 2008 DIRECTOR AND SECRETARY APPOINTED JAMES RICHARD GRIFFITHS

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR UK DIRECTORS LTD

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY UK SECRETARIES LTD

View Document

11/03/0811 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information