MDE CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Final Gazette dissolved following liquidation |
13/02/2513 February 2025 | Final Gazette dissolved following liquidation |
13/11/2413 November 2024 | Return of final meeting in a creditors' voluntary winding up |
27/08/2427 August 2024 | Liquidators' statement of receipts and payments to 2024-07-12 |
21/09/2321 September 2023 | Liquidators' statement of receipts and payments to 2023-07-12 |
16/09/2216 September 2022 | Liquidators' statement of receipts and payments to 2022-07-12 |
13/05/1713 May 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
13/05/1713 May 2017 | DISS40 (DISS40(SOAD)) |
12/05/1712 May 2017 | Annual return made up to 21 May 2016 with full list of shareholders |
12/05/1712 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
18/04/1718 April 2017 | FIRST GAZETTE |
28/01/1728 January 2017 | DISS40 (DISS40(SOAD)) |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/09/1617 September 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
16/08/1616 August 2016 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
30/07/1530 July 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
01/11/141 November 2014 | DISS40 (DISS40(SOAD)) |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/10/1428 October 2014 | FIRST GAZETTE |
18/07/1418 July 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/08/136 August 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
06/08/136 August 2013 | REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 38 OLD GORSE WAY MAWSLEY NORTHAMPTON NORTHAMPTONSHIRE NN14 1GJ UNITED KINGDOM |
06/08/136 August 2013 | REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 1 SILVER STREET WALGRAVE NORTHAMPTON NN6 9QB ENGLAND |
29/05/1229 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
29/05/1229 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL EVANS / 01/05/2012 |
29/05/1229 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EVANS / 01/05/2012 |
17/04/1217 April 2012 | 31/10/11 TOTAL EXEMPTION FULL |
25/05/1125 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
04/04/114 April 2011 | 31/10/10 TOTAL EXEMPTION FULL |
09/07/109 July 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EVANS / 21/05/2010 |
26/01/1026 January 2010 | 31/10/09 TOTAL EXEMPTION FULL |
02/06/092 June 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | CURREXT FROM 31/05/2009 TO 31/10/2009 |
21/05/0821 May 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