MDA CONSULTING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03759153 |
Category | Private Limited Company |
Incorporated | 26 Apr 1999 |
Age | 25 years, 1 month, 9 days |
Jurisdiction | England Wales |
Dissolution | 25 Jun 2019 |
Years | 4 years, 11 months, 10 days |
SUMMARY
MDA CONSULTING SERVICES LIMITED is an dissolved private limited company with number 03759153. It was incorporated 25 years, 1 month, 9 days ago, on 26 April 1999 and it was dissolved 4 years, 11 months, 10 days ago, on 25 June 2019. The company address is Suite 1 The Sanctuary Suite 1 The Sanctuary, Surbiton, KT6 6DU.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Mar 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 07 Jan 2019
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Alan Poague
Appointment date: 2018-09-24
Documents
Termination director company with name termination date
Date: 07 Jan 2019
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-24
Officer name: Amanda Jane Poague
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 27 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-27
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-27
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 27 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-27
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 27 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-27
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2014
Action Date: 27 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-27
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 20 Dec 2013
Action Date: 20 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-20
Old address: Njh Co 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 27 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-27
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2012
Action Date: 28 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-28
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2011
Action Date: 28 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-28
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 30 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-30
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 09 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 26 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 26/06/07 from: c/o njhco suite 1/43 tolworth tower, ewell road surbiton surrey KT6 7EL
Documents
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 15 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/05; full list of members
Documents
Accounts with made up date
Date: 21 Feb 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Resolution
Date: 21 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 01 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/04; full list of members
Documents
Legacy
Date: 06 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 03 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 30 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/01; full list of members
Documents
Accounts with made up date
Date: 16 Feb 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 28 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/00; full list of members
Documents
Legacy
Date: 20 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 20/08/99 from: 6 montrouge crescent epsom surrey KT17 3NY
Documents
Legacy
Date: 20 Aug 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/00 to 30/06/00
Documents
Legacy
Date: 20 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 10/08/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 04 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 30/04/99 from: bridge house 181 queen victoria street, london EC4V 4DZ
Documents
Legacy
Date: 30 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
14 CLAREMONT ROAD,RUGBY,CV21 3NA
Number: | 11833953 |
Status: | ACTIVE |
Category: | Private Limited Company |
HADLEY PROPERTY INVESTMENT & DEVELOPMENT LIMITED
BEDFORD HOUSE 1 REGAL LANE,ELY,CB7 5BA
Number: | 02242937 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAULDON GARAGE CAULDON ROAD,STOKE-ON-TRENT,ST4 2DY
Number: | 09080871 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATTHEW WILLIAMS SAFETY LIMITED
SUITE 1, THE RIVERSIDE BUILDING,HESSLE,HU13 0DZ
Number: | 11288663 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 BOURNE CLOSE,BASILDON,SS15 6DG
Number: | 08755699 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 BLUNDELL STREET,LIVERPOOL,L1 0AJ
Number: | 11538110 |
Status: | ACTIVE |
Category: | Private Limited Company |