MONDIAL DEFENCE SYSTEMS LIMITED

Company Documents

DateDescription
28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM
REGENT HOUSE
1 PRATT MEWS
LONDON
NW1 0AD

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA CATALLO

View Document

08/04/158 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/05/1412 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/03/1413 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/04/1325 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/04/1219 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA GILLAM / 03/08/2009

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED SIMON MICHAEL DAVIES

View Document

22/04/0922 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 RETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/05/0318 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/05/002 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/06/9914 June 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 REGISTERED OFFICE CHANGED ON 06/02/98 FROM: G OFFICE CHANGED 06/02/98 2ND FLOOR TWYMAN HOUSE 31/39 CAMDEN ROAD LONDON NW1 9LF

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/07/978 July 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/978 July 1997 NEW SECRETARY APPOINTED

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/11/965 November 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

13/06/9613 June 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/05/9511 May 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/06/948 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/948 June 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

07/01/947 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/04/9319 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/09/9223 September 1992 S386 DISP APP AUDS 05/05/92

View Document

23/09/9223 September 1992 S366A DISP HOLDING AGM 05/05/92

View Document

23/09/9223 September 1992 S252 DISP LAYING ACC 05/05/92

View Document

13/05/9213 May 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9213 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9131 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

24/04/9124 April 1991 REGISTERED OFFICE CHANGED ON 24/04/91 FROM: G OFFICE CHANGED 24/04/91 12 THAYER ST LONDON W1M 5LD

View Document

24/04/9124 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9030 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

05/03/905 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

16/08/8916 August 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

02/02/892 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

09/12/889 December 1988 COMPANY CERTNM CERTIFICATE ISSUED ON 09/12/88

View Document

09/12/889 December 1988 COMPANY NAME CHANGED HOPLON MONDIAL LIMITED CERTIFICATE ISSUED ON 12/12/88

View Document

25/08/8825 August 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

25/03/8725 March 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

28/11/8628 November 1986 CERTIFICATE OF INCORPORATION

View Document

24/10/8624 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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