THE MDF DESIGN GROUP LIMITED

Company Documents

DateDescription
25/01/1125 January 2011 STRUCK OFF AND DISSOLVED

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/07/0924 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED SECRETARY ROBERT BRITT

View Document

14/05/0814 May 2008 GBP IC 89100/32100 25/04/08 GBP SR 45000@1=45000 GBP SR [email protected]=12000

View Document

14/05/0814 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

06/05/086 May 2008 CURREXT FROM 30/06/2008 TO 31/12/2008

View Document

02/05/082 May 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/04/089 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/089 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/089 April 2008 NC INC ALREADY ADJUSTED 29/02/08

View Document

09/04/089 April 2008 GBP NC 278000/278100 29/02/2008

View Document

26/03/0826 March 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED VICTORIA DOWNS

View Document

26/03/0826 March 2008 DIRECTOR AND SECRETARY APPOINTED IVAN FRANCIS OWEN

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT BRITT

View Document

26/03/0826 March 2008 GBP IC 164100/89100 29/02/08 GBP SR [email protected]=75000

View Document

15/09/0715 September 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

15/09/0715 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/078 September 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: G OFFICE CHANGED 17/08/06 COWGILL HOLLOWAY LLP REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON GREATER MANCHESTER BL1 4QR

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 14/06/05; NO CHANGE OF MEMBERS

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

08/02/048 February 2004 � SR [email protected] 02/06/03

View Document

08/02/048 February 2004 � IC 189000/188000 02/09/03 � SR [email protected]=999

View Document

08/02/048 February 2004 � SR [email protected] 31/10/02

View Document

08/02/048 February 2004 � IC 206000/191000 15/11/03 � SR [email protected]=15000

View Document

08/02/048 February 2004 � IC 186000/175999 02/01/04 � SR [email protected]=10000

View Document

08/02/048 February 2004 � SR [email protected] 07/05/03

View Document

08/02/048 February 2004 � IC 190000/189000 04/08/03 � SR [email protected]=999

View Document

08/02/048 February 2004 � IC 191000/190000 02/07/03 � SR [email protected]=999

View Document

08/02/048 February 2004 � IC 188000/187000 03/11/03 � SR [email protected]=999

View Document

08/02/048 February 2004 � IC 187000/186000 02/12/03 � SR [email protected]=999

View Document

08/02/048 February 2004 � SR [email protected] 26/04/02

View Document

04/11/034 November 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

10/09/0310 September 2003 RETURN MADE UP TO 14/06/03; CHANGE OF MEMBERS

View Document

26/01/0326 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 COMPANY NAME CHANGED HEXAMASTER LIMITED CERTIFICATE ISSUED ON 10/10/01

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: G OFFICE CHANGED 05/10/01 HOLLINS CHAMBERS 64A BRIDGE STREET MANCHESTER GREATER MANCHESTER M3 3BA

View Document

04/10/014 October 2001 � NC 1000/278000 21/09

View Document

04/10/014 October 2001 VARYING SHARE RIGHTS AND NAMES

View Document

04/10/014 October 2001 S-DIV 21/09/01

View Document

04/10/014 October 2001 NC INC ALREADY ADJUSTED 21/09/01

View Document

04/10/014 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0124 August 2001 NEW SECRETARY APPOINTED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 REGISTERED OFFICE CHANGED ON 15/08/01 FROM: G OFFICE CHANGED 15/08/01 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 Incorporation

View Document

14/06/0114 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information