MDS TELECOM GROUP LIMITED

Company Documents

DateDescription
09/08/139 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/05/139 May 2013 NOTICE OF COMPLETION OF WINDING UP

View Document

31/10/1131 October 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000022

View Document

17/03/1017 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/09/097 September 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/098 July 2009 DISS40 (DISS40(SOAD))

View Document

09/06/099 June 2009 First Gazette

View Document

27/01/0927 January 2009 RETURN MADE UP TO 29/03/08; NO CHANGE OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

08/08/088 August 2008 DIRECTOR APPOINTED MELANIE DOAK

View Document

08/08/088 August 2008 DIRECTOR RESIGNED MICHAEL WARD

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/08 FROM: GISTERED OFFICE CHANGED ON 21/07/2008 FROM, CUMBERLAND HOUSE, 35 PARK ROW, NOTTINGHAM, NG1 6EE

View Document

22/05/0822 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/06/0718 June 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0712 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 VARYING SHARE RIGHTS AND NAMES

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0623 May 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

10/10/0510 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

06/05/046 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0427 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/035 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

03/12/033 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

20/07/0320 July 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/08/02

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: E MANOR, HASELEY, WARWICK, WARWICKSHIRE CV35 7LS

View Document

18/06/0218 June 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM: ITE 9-11 CHANCEL HOUSE, NEASDEN LANE, LONDON, NW10 2UF

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 REGISTERED OFFICE CHANGED ON 05/04/01 FROM: E BRITANNIA SUITE, ST JAMES'S BUILDINGS, 79 OXFORD STREET, MANCHESTER M1 6FR

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 SECRETARY RESIGNED

View Document

29/03/0129 March 2001 Incorporation

View Document

29/03/0129 March 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