MOULD TOOL DESIGN LTD

Company Documents

DateDescription
11/02/1511 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/02/1414 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/02/1314 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/02/1012 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL MELLY / 12/02/2010

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: G OFFICE CHANGED 13/03/03 12 RYLANDS MEWS, LAKE STREET LEIGHTON BUZZARD BEDS LU7 1SP

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED

View Document

17/02/0317 February 2003 SECRETARY RESIGNED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 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