MDM CONSTRUCTIONS LIMITED

Company Documents

DateDescription
22/03/1122 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/12/107 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/11/1024 November 2010 APPLICATION FOR STRIKING-OFF

View Document

10/11/1010 November 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

24/07/1024 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANJINDER UBHI / 11/07/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/08/0919 August 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/08

View Document

16/07/0916 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/07/0721 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

18/08/0618 August 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

25/07/0225 July 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 REGISTERED OFFICE CHANGED ON 10/01/02 FROM: 54 WESTBROOK ROAD HESTON MIDDLESEX TW5 0NG

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 REGISTERED OFFICE CHANGED ON 01/08/01 FROM: JAGGI & COMPANY 38 KINGSLEY AVENUE HOUNSLOW EAST MIDDLESEX TW3 4AQ

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

19/07/0119 July 2001 SECRETARY RESIGNED

View Document

11/07/0111 July 2001 Incorporation

View Document

11/07/0111 July 2001 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