MADDISON 91 LIMITED
Status | DISSOLVED |
Company No. | 05011271 |
Category | Private Limited Company |
Incorporated | 09 Jan 2004 |
Age | 20 years, 4 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 18 Sep 2012 |
Years | 11 years, 8 months, 16 days |
SUMMARY
MADDISON 91 LIMITED is an dissolved private limited company with number 05011271. It was incorporated 20 years, 4 months, 26 days ago, on 09 January 2004 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
Dissolution application strike off company
Date: 23 May 2012
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 09 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-09
Documents
Change person secretary company
Date: 07 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Documents
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
Change registered office address company with date old address
Date: 05 Jan 2012
Action Date: 05 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-05
Old address: 6 the Square, 111 Broad Street Birmingham West Midlands B15 1AS
Documents
Change person secretary company
Date: 18 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 09 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-09
Documents
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
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 09 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-09
Documents
Gazette filings brought up to date
Date: 21 Apr 2010
Category: Gazette
Type: DISS40
Documents
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
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/09; full list of members
Documents
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
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/08; full list of members
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director graeme ogden
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director gary redman
Documents
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
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
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
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
Legacy
Date: 26 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/07; full list of members
Documents
Legacy
Date: 26 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 28/02/07-28/02/07 £ si [email protected]=1 £ ic 43/44
Documents
Legacy
Date: 26 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 28/02/07-28/02/07 £ si [email protected]=1 £ ic 42/43
Documents
Legacy
Date: 26 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 28/02/07-28/02/07 £ si [email protected]=1 £ ic 41/42
Documents
Legacy
Date: 23 Apr 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 18/10/06-18/10/06 £ si [email protected]=1 £ ic 40/41
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/06; full list of members
Documents
Legacy
Date: 27 Feb 2006
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
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
Accounts with accounts type total exemption small
Date: 15 Feb 2005
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/05; full list of members
Documents
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 04 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/05 to 05/04/04
Documents
Some Companies
96 BUCKHURST WAY,BUCKHURST HILL,IG9 6HP
Number: | 08344884 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN
Number: | 05251424 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 STEADFOLDS LANE,ROTHERHAM,S66 9LT
Number: | 11557355 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11149690 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENFIELD COTTAGE TY MAWR LANE,CARDIFF,CF3 2YF
Number: | 07580975 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENNETT HOUSE,ALRESFORD,SO24 9BH
Number: | 11675624 |
Status: | ACTIVE |
Category: | Private Limited Company |