MAD COMPUTER SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
17/08/2117 August 2021 | Final Gazette dissolved via compulsory strike-off |
13/01/2113 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
22/11/1922 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
28/10/1728 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
29/11/1629 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16 |
21/03/1621 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
12/11/1512 November 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15 |
09/03/159 March 2015 | REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 8 CRANBOURNE CLOSE RUBERY BIRMINGHAM WEST MIDLANDS B45 0DN |
09/03/159 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW DAVIES / 01/01/2015 |
09/03/159 March 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
09/03/159 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW DAVIES / 01/01/2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
10/04/1410 April 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
25/04/1325 April 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
16/03/1216 March 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/02/1122 February 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
01/03/101 March 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW DAVIES / 01/03/2010 |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | APPOINTMENT TERMINATED DIRECTOR EMMA LEES-SMITH |
07/02/087 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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