MDL ESOP LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 Application to strike the company off the register

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

21/06/2121 June 2021 Appointment of Mrs Vaishali Jagdish Patel as a director on 2021-06-14

View Document

17/06/2117 June 2021 Termination of appointment of Thomas Micheal Woodward as a director on 2021-06-14

View Document

17/06/2117 June 2021 Termination of appointment of Richard Austin Haley as a director on 2021-06-14

View Document

17/06/2117 June 2021 Appointment of Mrs Vaishali Patel as a secretary on 2021-06-14

View Document

17/06/2117 June 2021 Termination of appointment of Wendy Monica Pallot as a director on 2021-06-14

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JOANNE COOKE / 10/06/2020

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

18/12/1918 December 2019 PREVSHO FROM 31/12/2019 TO 30/09/2019

View Document

11/09/1911 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 25 CANADA SQUARE LEVEL 37 LONDON E14 5LQ ENGLAND

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, SECRETARY CORPORATION SERVICE COMPANY (UK) LIMITED

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MRS SARAH JOANNE COOKE

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL DAVIES

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC SHAKUN

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC LUNDBERG

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR THOMAS MICHEAL WOODWARD

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR TIMOTHY JONATHAN BRATTON

View Document

15/11/1815 November 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATION SERVICE COMPANY (UK) LIMITED / 06/11/2018

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM C/O CF MANAGEMENT DIAGNOSTICS LTD ELIZABETH HOUSE 5TH FLOOR YORK ROAD LONDON SE1 7NQ

View Document

18/07/1818 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

25/07/1725 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CORPORATE SECRETARY APPOINTED CORPORATION SERVICE COMPANY (UK) LIMITED

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

29/07/1629 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR ERIC FIELD LUNDBERG

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, SECRETARY VANESSA SOMAN

View Document

19/02/1619 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN FERRARA

View Document

05/11/155 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/02/1517 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR JOHN FERRARA

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR NEIL DAVIES

View Document

15/01/1515 January 2015 SECRETARY APPOINTED MS VANESSA SOMAN

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR JOHN FERRARA

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR ERIC HAYDEN SHAKUN

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR ERIC HAYDEN SHAKUN

View Document

15/01/1515 January 2015 SECRETARY APPOINTED MS VANESSA SOMAN

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR EDDIE BELL

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN SAINTY

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, SECRETARY NEIL DAVIES

View Document

02/06/142 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/02/1417 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/03/1321 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

27/07/1127 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

08/11/108 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM ELIZABETH HOUSE 5TH FLOOR YORK ROAD LONDON SE1 7NQ

View Document

23/04/1023 April 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDDIE BELL / 14/02/2010

View Document

06/06/096 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED EDDIE BELL

View Document

28/05/0828 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID FLETCHER

View Document

18/06/0718 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: STRATTON HOUSE STRATTON STREET LONDON W1J 8LA

View Document

20/02/0720 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

10/03/0510 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/03/0023 March 2000 SECRETARY RESIGNED

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED

View Document

20/03/0020 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 COMPANY NAME CHANGED HEALTH PROTECT LIMITED CERTIFICATE ISSUED ON 29/02/00

View Document

05/11/995 November 1999 NEW SECRETARY APPOINTED

View Document

26/10/9926 October 1999 SECRETARY RESIGNED

View Document

09/07/999 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

14/10/9814 October 1998 EXEMPTION FROM APPOINTING AUDITORS 30/09/98

View Document

14/10/9814 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

01/04/981 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/9827 March 1998 COMPANY NAME CHANGED GREEN PARK ASSOCIATES LIMITED CERTIFICATE ISSUED ON 30/03/98

View Document

02/03/982 March 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 REGISTERED OFFICE CHANGED ON 02/03/98

View Document

02/03/982 March 1998 SECRETARY RESIGNED

View Document

05/12/975 December 1997 NEW SECRETARY APPOINTED

View Document

05/12/975 December 1997 SECRETARY RESIGNED

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

10/03/9710 March 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 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