MDA TECHNICAL APPOINTMENTS LTD

Company Documents

DateDescription
26/03/1326 March 2013 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/12/1121 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/12/1015 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY LINDA GOLDING

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY DAKIN / 02/12/2009

View Document

02/12/092 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/05/081 May 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/08 FROM: GISTERED OFFICE CHANGED ON 30/04/2008 FROM THE OLD SCHOOL HIGH STREET BABRAHAM CAMBRIDGE CB2 4AG

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAKIN / 01/03/2007

View Document

30/04/0830 April 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDA GOLDING / 01/03/2007

View Document

30/04/0830 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

18/01/0418 January 2004 NEW SECRETARY APPOINTED

View Document

08/12/038 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

27/06/0327 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 COMPANY NAME CHANGED TASHMAR CONSULTANCY LIMITED CERTIFICATE ISSUED ON 02/09/97

View Document

05/12/965 December 1996 REGISTERED OFFICE CHANGED ON 05/12/96 FROM: G OFFICE CHANGED 05/12/96 40 BOW LANE LONDON EC4M 9DT

View Document

05/12/965 December 1996 SECRETARY RESIGNED

View Document

05/12/965 December 1996 DIRECTOR RESIGNED

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 NEW SECRETARY APPOINTED

View Document

28/11/9628 November 1996 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