MADDISON 41 LIMITED

5th Floor Edgbaston House 5th Floor Edgbaston House, Birmingham, B16 8NH, United Kingdom
StatusDISSOLVED
Company No.04779093
CategoryPrivate Limited Company
Incorporated28 May 2003
Age21 years, 8 days
JurisdictionEngland Wales
Dissolution18 Sep 2012
Years11 years, 8 months, 17 days

SUMMARY

MADDISON 41 LIMITED is an dissolved private limited company with number 04779093. It was incorporated 21 years, 8 days ago, on 28 May 2003 and it was dissolved 11 years, 8 months, 17 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

Accounts with accounts type total exemption small

Date: 05 Jan 2012

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF

Change registered office address company with date old address

Date: 25 May 2011

Action Date: 25 May 2011

Category: Address

Type: AD01

Change date: 2011-05-25

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

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 Jun 2010

Action Date: 17 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-17

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

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/09; full list of members

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: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed david mccormack

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director graeme ogden

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director gary redman

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: , now: 6; Street was: flat 8, now: the square; Area was: 40 ryland street, now: 111 broad street; Region was: west midlands, now: ; Post Code was: B15 8 bs, now: B15 1AS

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: 05 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/07; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 06/02/07-22/05/07 £ si [email protected]=5 £ ic 58/63

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: 16 May 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

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: 26 Mar 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

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

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: 18 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/06; full list of members

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

Legacy

Date: 24 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/05; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

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: 21 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/05/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 06 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Accounts

Type: 225

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

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 28 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A TONER LIMITED

19 TRINITY SQUARE,LLANDUDNO,LL30 2RD

Number:08514025
Status:ACTIVE
Category:Private Limited Company

AUTOCUT UK LIMITED

UNIT 10 TORR TRADE PARK TORR QUARRY INDUSTRIAL ESTATE,TOTNES,TQ9 7FA

Number:11592187
Status:ACTIVE
Category:Private Limited Company

HEY TOR PROPERTIES LTD

150 HIGH STREET,HERNE BAY,CT6 5NW

Number:07099587
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 1119 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL033586
Status:ACTIVE
Category:Limited Partnership

POPPY TRADING LIMITED

128 STOKE LANE,BRISTOL,BS9 3RJ

Number:09879866
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPANNER EVENTS LIMITED

4 EAGLEWORKS DRIVE,WALSALL,WS3 1BF

Number:06555093
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