MADDISON 17 LIMITED

5th Floor Edgbaston House 5th Floor Edgbaston House, Birmingham, B16 8NH, United Kingdom
StatusDISSOLVED
Company No.04507022
CategoryPrivate Limited Company
Incorporated08 Aug 2002
Age21 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution18 Sep 2012
Years11 years, 8 months, 16 days

SUMMARY

MADDISON 17 LIMITED is an dissolved private limited company with number 04507022. It was incorporated 21 years, 9 months, 27 days ago, on 08 August 2002 and it was dissolved 11 years, 8 months, 16 days ago, on 18 September 2012. The company address is 5th Floor Edgbaston House 5th Floor Edgbaston House, Birmingham, B16 8NH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 Sep 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jun 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 May 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person secretary company

Date: 07 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 08 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-08

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2012

Action Date: 05 Jan 2012

Category: Address

Type: AD01

Old address: 6 the Square, 111 Broad Street Birmingham West Midlands B15 1AS

Change date: 2012-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person secretary company

Date: 18 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2011

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 08 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-08

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Apr 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2010

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2009

Action Date: 08 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2009

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director gary redman

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed david mccormack

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director graeme ogden

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / gary redman / 14/07/2008 / HouseName/Number was: 6 the square, now: 6; Street was: broad street, now: the square; Area was: , now: 111 broad street

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / gary redman / 26/06/2008 / HouseName/Number was: , now: 6; Street was: flat 8, now: the square; Area was: 40 ryland street, now: 111 broad street; Post Code was: B15 8 bs, now: B15 1AS; Country was: , now: united kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Address

Type: 287

Description: Registered office changed on 17/05/07 from: somerset house 40-49 price street birmingham B4 6LZ

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2007

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/06; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/05; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2006

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2005

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2004

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Legacy

Date: 06 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/03 to 05/04/03

Documents

View document PDF

Legacy

Date: 10 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 08 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CS GLASGOW MEDIA LIMITED

THIRD FLOOR, 65,GLASGOW,

Number:SC588596
Status:ACTIVE
Category:Private Limited Company

DANOBLE DEVELOPMENTS LIMITED

KENILWORTH,DENMEAD WATERLOOVILLE,PO7 6NU

Number:09268483
Status:ACTIVE
Category:Private Limited Company

DEAN CARE LONDON LIMITED

SUITE 21-25 MARSHALL HOUSE,MORDEN,SM4 6RW

Number:10845338
Status:ACTIVE
Category:Private Limited Company

GREENWICH DMC LP

SUITE 3063,ST. ANDREWS,KY16 9UR

Number:SL020971
Status:ACTIVE
Category:Limited Partnership

SOUL GARDENERS LTD

FLAT FIRST FLOOR,LONDON,SW17 0EH

Number:08025282
Status:ACTIVE
Category:Private Limited Company

STURTRIDGE FISHERIES LIMITED

GROSVENOR HOUSE,BRIXHAM,TQ5 8LZ

Number:09043515
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source