MAD - MANUFACTURED BY ALEXIS DORNIER LIMITED

6 Slington House 6 Slington House, Basingstoke, Hampshire
StatusDISSOLVED
Company No.06643128
CategoryPrivate Limited Company
Incorporated10 Jul 2008
Age15 years, 10 months, 24 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 4 months, 8 days

SUMMARY

MAD - MANUFACTURED BY ALEXIS DORNIER LIMITED is an dissolved private limited company with number 06643128. It was incorporated 15 years, 10 months, 24 days ago, on 10 July 2008 and it was dissolved 3 years, 4 months, 8 days ago, on 26 January 2021. The company address is 6 Slington House 6 Slington House, Basingstoke, Hampshire.



Company Fillings

Gazette dissolved compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2013

Action Date: 26 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexis Dornier

Change date: 2013-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2012

Action Date: 09 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-09

Old address: 6 Slington House Rankine Road Section 3839 Basingstoke Hampshire RG24 8PH United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2012

Action Date: 09 Jul 2012

Category: Address

Type: AD01

Old address: Smith&Goldstein International Consulting Ltd 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH United Kingdom

Change date: 2012-07-09

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Mar 2012

Action Date: 13 Mar 2012

Category: Address

Type: AD01

Old address: C/O Smith&Goldstein International Consulting Ltd 6 Slington House Section 3839 Rankine Road Basingstoke Hampshire RG24 8PH

Change date: 2012-03-13

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Mar 2012

Action Date: 09 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-09

Old address: 14 Talgarth Walk West Hendon London NW9 7HW Uk

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 09 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-09

Officer name: Mr Alexis Dornier

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 13/09/2009 from 57 cotrill gardens london E8 1NY uk

Documents

View document PDF

Incorporation company

Date: 10 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELTA LLOYD LIMITED

12 WALKERS CLOSE,LEICESTERSHIRE,NG13 0FF

Number:09396701
Status:ACTIVE
Category:Private Limited Company

FERNHEATH CONSULTING LIMITED

THE MILL, PURY HILL BUSINESS PARK ALDERTON ROAD,TOWCESTER,NN12 7LS

Number:11459209
Status:ACTIVE
Category:Private Limited Company

MARSHALS LTD

19B WILLOW WAY,CHRISTCHURCH,BH23 1JJ

Number:10550411
Status:ACTIVE
Category:Private Limited Company

R H SYSTEMS ENGINEERING LTD

6 YARL MEADOW,BARROW-IN-FURNESS,LA13 9SL

Number:07165071
Status:ACTIVE
Category:Private Limited Company

RECERTIFIED IT LTD

39-40 THE ARCHES,WINDSOR,SL4 1QZ

Number:10573799
Status:ACTIVE
Category:Private Limited Company

THE WILD HOMEOPATH LIMITED

8 PINNER VIEW,HARROW,HA1 4QA

Number:11603623
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