MDS CONSULTANCY LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 STRUCK OFF AND DISSOLVED

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR DIRK STANS

View Document

05/03/105 March 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/12/0827 December 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM
7 PEEL HALL LANE
ASHTON
CHESHIRE
CH3 8DE

View Document

27/11/0827 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DIRK STANS / 17/11/2008

View Document

02/10/082 October 2008 PREVEXT FROM 31/12/2007 TO 30/04/2008

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM
UNIT 57C CHESTER ENTERPRISE
CENTRE HOOLE BRIDGE
CHESTER
CHESHIRE
CH2 3NE

View Document

04/04/084 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM:
17 BRAMLEY COURT
KELSALL
TARPORLEY
CHESHIRE CW6 0RF

View Document

07/11/067 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 REGISTERED OFFICE CHANGED ON 24/05/03 FROM:
5-7 GROSVENOR COURT
FOREGATE STREET
CHESTER
CHESHIRE CH1 1HG

View Document

17/05/0317 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0317 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0323 March 2003 NEW SECRETARY APPOINTED

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 COMPANY NAME CHANGED
AARCO 224 LIMITED
CERTIFICATE ISSUED ON 20/03/03

View Document

13/03/0313 March 2003 S386 DISP APP AUDS 19/02/03

View Document

13/03/0313 March 2003 S366A DISP HOLDING AGM 19/02/03

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 Incorporation

View Document

18/12/0218 December 2002 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