MULTIMEDIA DESIGN SERVICES LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/156 January 2015 APPLICATION FOR STRIKING-OFF

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/05/1413 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/05/1314 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE PAUL ADAMS / 10/05/2012

View Document

11/05/1211 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/06/111 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN LARCOMBE

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE PAUL ADAMS / 10/05/2010

View Document

21/05/1021 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/05/0913 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0913 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/09/0820 September 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM
C/O WALTON & CO, VENTURE HOUSE
THE TANNERIES, EAST STREET
TITCHFIELD
HAMPSHIRE PO144AR

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 SECRETARY RESIGNED

View Document

31/05/0331 May 2003 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

10/05/0210 May 2002 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