MDR DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/06/137 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/03/137 March 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

31/12/1231 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2012

View Document

15/08/1215 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2012

View Document

29/12/1129 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2011

View Document

06/07/116 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2011

View Document

13/01/1113 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2010

View Document

27/07/1027 July 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

19/07/1019 July 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

05/07/105 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2010

View Document

27/01/1027 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/01/106 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2009

View Document

22/01/0922 January 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/01/0919 January 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/01/0919 January 2009 STATEMENT OF AFFAIRS/4.19

View Document

10/01/0910 January 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM
BELL HOUSE
GREAT BADDOW
CHELMSFORD
ESSEX
CM2 7JS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

25/02/0225 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

30/05/9830 May 1998 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

13/03/9813 March 1998 RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 RETURN MADE UP TO 20/01/97; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

04/09/964 September 1996 DIRECTOR RESIGNED

View Document

04/09/964 September 1996

View Document

23/08/9623 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

16/07/9616 July 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

10/07/9610 July 1996 RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 FIRST GAZETTE

View Document

07/07/957 July 1995

View Document

07/07/957 July 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 NEW SECRETARY APPOINTED

View Document

29/06/9529 June 1995 REGISTERED OFFICE CHANGED ON 29/06/95 FROM:
THE STUDIO
ST NICHOLAS CLOSE
ELSTREE
HERTFORDSHIRE WD6 3EW

View Document

29/06/9529 June 1995

View Document

29/06/9529 June 1995

View Document

29/06/9529 June 1995 RETURN MADE UP TO 20/01/95; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995

View Document

13/07/9413 July 1994 COMPANY NAME CHANGED
MDR PROMOTIONS & INCENTIVES LIMI
TED
CERTIFICATE ISSUED ON 14/07/94

View Document

03/02/943 February 1994 SECRETARY RESIGNED

View Document

03/02/943 February 1994 DIRECTOR RESIGNED

View Document

20/01/9420 January 1994 Incorporation

View Document

20/01/9420 January 1994 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