MDQ NETWORKS LTD

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

17/02/2217 February 2022 Application to strike the company off the register

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/02/1913 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA CAMILA FLORENTIN

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR DAMIAN EDGARDO FLORENTIN / 01/09/2018

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

04/02/194 February 2019 23/10/15 STATEMENT OF CAPITAL GBP 2

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/01/194 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/08/2016

View Document

04/01/194 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/08/2018

View Document

04/01/194 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/08/2017

View Document

25/10/1825 October 2018 SECRETARY APPOINTED MRS JOANNA CAMILA FLORENTIN

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / MR DAMIAN EDGARDO FLORENTIN / 23/10/2018

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN EDGARDO FLORENTIN / 23/10/2018

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN EDGARDO FLORENTIN / 14/06/2017

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN EDGARDO FLORENTIN / 14/06/2017

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN EDGARDO FLORENTIN / 01/01/2017

View Document

28/12/1628 December 2016 REGISTERED OFFICE CHANGED ON 28/12/2016 FROM 23 NANKEVILLE COURT GUILDFORD ROAD WOKING GU22 7PZ UNITED KINGDOM

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/08/1621 August 2016 12/08/16 STATEMENT OF CAPITAL GBP 7

View Document

04/11/154 November 2015 ADOPT ARTICLES 14/10/2015

View Document

13/08/1513 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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