MADDISON 92 LIMITED

5th Floor 5th Floor, Birmingham, B16 8NH, United Kingdom
StatusDISSOLVED
Company No.05011971
CategoryPrivate Limited Company
Incorporated12 Jan 2004
Age20 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution18 Sep 2012
Years11 years, 8 months, 13 days

SUMMARY

MADDISON 92 LIMITED is an dissolved private limited company with number 05011971. It was incorporated 20 years, 4 months, 20 days ago, on 12 January 2004 and it was dissolved 11 years, 8 months, 13 days ago, on 18 September 2012. The company address is 5th Floor 5th Floor, 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: 23 May 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Feb 2012

Action Date: 31 Dec 2006

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2006-12-31

Officer name: Maddison Company Secretary Services Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Feb 2012

Action Date: 31 Dec 2006

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Maddison Company Secretary Services

Appointment date: 2006-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

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

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

Change person secretary company

Date: 18 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

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: 16 Jun 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-12

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: 13 Apr 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / maddison company secretary services LIMITED / 31/12/2006 / HouseName/Number was: , now: 6; Street was: ternion court, now: the square; Area was: 264-168 upper fourth street, now: broad street; Post Town was: central milton keynes, now: birmingham; Region was: buckinghamshie, now: ; Post Code was: MK9 2DP, now: B1

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: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director gary redman

Documents

View document PDF

Legacy

Date: 12 Dec 2008

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: 05 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: 16 May 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 28/02/07-26/04/07 £ si [email protected]=2 £ ic 41/43

Documents

View document PDF

Legacy

Date: 27 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: 19 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 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: 02 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 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: 15 Feb 2005

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/05 to 05/04/04

Documents

View document PDF

Incorporation company

Date: 12 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMSTEER SALES LIMITED

17 ARIANE,TAMWORTH,B79 7XF

Number:01163454
Status:ACTIVE
Category:Private Limited Company

DEROOTS LIMITED

18 POPLAR STREET,MANCHESTER,M35 0HY

Number:10971271
Status:ACTIVE
Category:Private Limited Company

ERGONOMIC SOLUTIONS TRADING LIMITED

B1 LONGMEAD BUSINESS CENTRE,EPSOM,KT19 9QQ

Number:05328467
Status:ACTIVE
Category:Private Limited Company

EUROPEAN COMMERCIAL REAL ESTATE LIMITED

1ST FLOOR EXCHANGE PLACE 3,EDINBURGH,EH3 8BL

Number:SC291351
Status:ACTIVE
Category:Private Limited Company

HOOTSUPPLIES LTD

ASCOT,LONDON,NW4 2LA

Number:11154661
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JALEX FUTURES LTD

2 DANESBROOK CLOSE,MILTON KEYNES,MK4 1FA

Number:09646561
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