MULTI DISCIPLINARY EXPERTS LIMITED

Company Documents

DateDescription
20/10/2220 October 2022 Final Gazette dissolved following liquidation

View Document

20/10/2220 October 2022 Final Gazette dissolved following liquidation

View Document

04/05/224 May 2022 Appointment of a voluntary liquidator

View Document

03/05/223 May 2022 Removal of liquidator by court order

View Document

28/03/2228 March 2022 Insolvency filing

View Document

07/07/217 July 2021 Liquidators' statement of receipts and payments to 2021-05-18

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM
61 STANLEY ROAD
BOOTLE
MERSEYSIDE
L20 7BZ

View Document

24/05/1124 May 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/05/1124 May 2011 STATEMENT OF AFFAIRS/4.19

View Document

24/05/1124 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/04/115 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, SECRETARY TOBIAS ROBINSON

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR AUSTEN JOHN ROBINSON

View Document

01/07/101 July 2010 SECRETARY APPOINTED AUSTEN ROBINSON

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR TOBIAS ROBINSON

View Document

05/03/105 March 2010 Annual return made up to 28 February 2009 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 28 February 2008

View Document

05/03/105 March 2010 Annual return made up to 28 February 2008 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS CLARKSON ROBINSON / 28/02/2010

View Document

05/03/105 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM
2 BRAMBLE WAY
HEATHFIELDS
BURSCOUGH
LANCS
L40 5BP

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR HILARY ROBINSON

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

07/03/077 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM:
14 BOLD STREET
WARRINGTON
WA1 1DL

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 S80A AUTH TO ALLOT SEC 22/03/06

View Document

11/04/0611 April 2006 S369(4) SHT NOTICE MEET 22/03/06

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 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