MPD DIGITAL LABORATORIES LIMITED

Company Documents

DateDescription
07/03/117 March 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/12/107 December 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

13/07/1013 July 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/06/2010:LIQ. CASE NO.1

View Document

21/04/1021 April 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

12/04/1012 April 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

22/01/1022 January 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

17/12/0917 December 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008728,00009662

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY

View Document

27/10/0927 October 2009 Annual return made up to 29 August 2009 with full list of shareholders

View Document

30/03/0930 March 2009 SECRETARY APPOINTED MICHAEL ANGELO PIERRE DAVIS

View Document

30/03/0930 March 2009 RETURN MADE UP TO 29/08/08; NO CHANGE OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED SECRETARY FAROOQ PATEL

View Document

09/10/079 October 2007 RETURN MADE UP TO 29/08/07; NO CHANGE OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0415 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0323 December 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 S-DIV 21/04/03

View Document

04/09/034 September 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

08/08/038 August 2003 � NC 100000/300000 21/04/03

View Document

08/08/038 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0320 July 2003 NEW SECRETARY APPOINTED

View Document

20/07/0320 July 2003 SECRETARY RESIGNED

View Document

29/04/0329 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0221 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/029 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 SECRETARY RESIGNED

View Document

29/08/0229 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

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