MADDEN (CONTRACTS) LIMITED

Company Documents

DateDescription
18/09/1318 September 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM
C/O CAMPBELL DALLAS LLP
TITANIUM 1 KINGS INCH PLACE
RENFREW
PA4 8WF
SCOTLAND

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/01/1322 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 SECRETARY'S CHANGE OF PARTICULARS / CHARLES MADDEN / 09/01/2013

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM
C/O CAMPBELL DALLAS LLP
TITANIUM 1 KING'S INCH PLACE
GLASGOW
G51 4BP
SCOTLAND

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MADDEN / 09/01/2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MADDEN / 09/01/2012

View Document

23/02/1223 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM
SHERWOOD HOUSE
7 GLASGOW ROAD
PAISLEY
PA1 3QS

View Document

25/03/1125 March 2011 09/01/11 NO CHANGES

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/05/1010 May 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHARLES MADDEN / 05/09/2007

View Document

12/03/0912 March 2009 RETURN MADE UP TO 09/01/09; NO CHANGE OF MEMBERS

View Document

14/02/0914 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHARLES MADDEN / 10/10/2007

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM:
JAMES MILLER HOUSE
98 WEST GEORGE STREET
GLASGOW
G2 1PJ

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 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