MDS OPERATIONS LIMITED

Company Documents

DateDescription
24/06/1324 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/06/1324 June 2013 SPECIAL RESOLUTION TO WIND UP

View Document

24/06/1324 June 2013 DECLARATION OF SOLVENCY

View Document

12/06/1312 June 2013 AUDITOR'S RESIGNATION

View Document

12/06/1312 June 2013 04/12/12 TOTAL EXEMPTION FULL

View Document

12/06/1312 June 2013 RESIGNATION OF AUDITORS

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM
IPSWICH ROAD
NEEDHAM MARKET
IPSWICH
SUFFOLK
IP6 8EL

View Document

19/04/1319 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/12/1213 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 SECRETARY APPOINTED DR PAUL BERNARD MCCARTNEY

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, SECRETARY LOUISE GODDARD

View Document

06/12/126 December 2012 PREVSHO FROM 31/12/2012 TO 04/12/2012

View Document

06/12/126 December 2012 COMPANY NAME CHANGED NEEDHAM CHALKS LIMITED CERTIFICATE ISSUED ON 06/12/12

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MICHAEL JOHN GIRLING

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 ADOPT ARTICLES 11/04/2012

View Document

03/01/123 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR PAUL BERNARD MCCARTNEY

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITHER

View Document

20/01/1120 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

18/08/1018 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/06/1028 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARCUS BLEW / 29/12/2009

View Document

29/12/0929 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN DANN

View Document

17/06/0917 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED ADRIAN PAUL DANN

View Document

09/12/089 December 2008 SECRETARY'S PARTICULARS LOUISE GROOTE

View Document

09/12/089 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/01/0720 January 2007 SECRETARY RESIGNED

View Document

20/01/0720 January 2007 NEW SECRETARY APPOINTED

View Document

20/01/0720 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

23/07/0523 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/03/037 March 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0220 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

27/01/0227 January 2002 AUDITOR'S RESIGNATION

View Document

27/12/0127 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/12/0013 December 2000 NEW SECRETARY APPOINTED

View Document

13/12/0013 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

17/01/9717 January 1997 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

06/12/966 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

29/08/9629 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9514 December 1995 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

14/12/9514 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

19/12/9419 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

19/12/9419 December 1994 RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

19/12/9419 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/946 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

16/12/9316 December 1993 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

05/01/925 January 1992 NEW DIRECTOR APPOINTED

View Document

05/01/925 January 1992 NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 RETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS

View Document

13/12/9113 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

26/06/9126 June 1991 DIRECTOR RESIGNED

View Document

21/12/9021 December 1990 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

23/01/9023 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

23/01/9023 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 RETURN MADE UP TO 25/01/89; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/8913 July 1989 ADOPT MEM AND ARTS 110689

View Document

05/07/895 July 1989 NEW DIRECTOR APPOINTED

View Document

04/07/894 July 1989 COMPANY NAME CHANGED LEICESTER LIME COMPANY,LIMITED(T HE) CERTIFICATE ISSUED ON 01/07/89

View Document

20/02/8920 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

28/01/8828 January 1988 RETURN MADE UP TO 04/01/88; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

05/01/875 January 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

05/01/875 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/875 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

14/05/8614 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/12/8222 December 1982 ANNUAL ACCOUNTS MADE UP DATE 31/05/82

View Document

03/02/703 February 1970 DIR / SEC APPOINT / RESIGN

View Document

17/01/2417 January 1924 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