MADISON INT. DEVELOPMENTS LTD

Company Documents

DateDescription
29/05/2429 May 2024 Final Gazette dissolved following liquidation

View Document

29/05/2429 May 2024 Final Gazette dissolved following liquidation

View Document

29/02/2429 February 2024 Return of final meeting in a members' voluntary winding up

View Document

22/03/2322 March 2023 Liquidators' statement of receipts and payments to 2023-02-17

View Document

05/04/225 April 2022 Liquidators' statement of receipts and payments to 2022-02-17

View Document

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

17/12/2017 December 2020 PREVSHO FROM 31/01/2021 TO 30/11/2020

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

10/11/1610 November 2016 SUB-DIVISION 17/10/16

View Document

24/08/1624 August 2016 SOLVENCY STATEMENT DATED 27/07/16

View Document

24/08/1624 August 2016 STATEMENT BY DIRECTORS

View Document

24/08/1624 August 2016 24/08/16 STATEMENT OF CAPITAL GBP 242

View Document

24/08/1624 August 2016 REDUCE ISSUED CAPITAL 27/07/2016

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/10/1426 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

26/10/1426 October 2014 SAIL ADDRESS CHANGED FROM: 2 C PARK ROAD LONDON E15 3QP UNITED KINGDOM

View Document

26/10/1426 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID WATTS / 01/10/2014

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 2C PARK ROAD LONDON E15 3QP

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/11/134 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/10/1225 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/02/124 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 SAIL ADDRESS CREATED

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR RANJIT SINGH SOKHI

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY I Q SECRETARIES LIMITED

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/03/104 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID WATTS / 01/10/2009

View Document

04/03/104 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / I Q SECRETARIES LIMITED / 01/10/2009

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/04/0920 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/04/0920 April 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM THE RIVERSIDE BUILDING 1ST FLOOR TRINITY BUOY WHARF 64 ORCHARD PLACE LONDON E14 0JW

View Document

19/05/0819 May 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 RETURN MADE UP TO 01/02/08; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

08/05/068 May 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/01/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: B6 LANTERNS COURT 22 MILLHARBOUR DOCKLANDS LONDON E14 9TU

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: 2C PARK ROAD WEST HAM LONDON E15 3QP

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 86B ALBERT ROAD ILFORD ESSEX IG1 1HR

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 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