MADINA CONSTRUCTION LIMITED
Status | LIQUIDATION |
Company No. | 06809646 |
Category | Private Limited Company |
Incorporated | 04 Feb 2009 |
Age | 15 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
MADINA CONSTRUCTION LIMITED is an liquidation private limited company with number 06809646. It was incorporated 15 years, 3 months, 26 days ago, on 04 February 2009. The company address is Peacocks Garden Centre Farnham Road Peacocks Garden Centre Farnham Road, Farnham, GU10 5BB, Surrey, England.
Company Fillings
Liquidation compulsory winding up order
Date: 12 Aug 2011
Category: Insolvency
Type: COCOMP
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous extended
Date: 04 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 04 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-04
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-04
Officer name: Miss Emma Ann Mumford
Documents
Change registered office address company with date old address
Date: 28 May 2010
Action Date: 28 May 2010
Category: Address
Type: AD01
Change date: 2010-05-28
Old address: Peacocks Garden Centre Farnham Road Ewshot Farnham Surrey GU10 5BB England
Documents
Change registered office address company with date old address
Date: 27 May 2010
Action Date: 27 May 2010
Category: Address
Type: AD01
Old address: 66 Chapel Lane Farnborough Hampshire GU14 9BJ
Change date: 2010-05-27
Documents
Legacy
Date: 12 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 12/08/2009 from 27 ryde court newport road aldershot hampshire GU12 4LL
Documents
Legacy
Date: 19 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 19/03/2009 from 9 ladywalk longstanton cambridgeshire CB24 3ED england
Documents
Legacy
Date: 18 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jennifer lightfoot
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed emma ann mumford
Documents
Some Companies
ATLANTIC OFFSHORE SCOTLAND LIMITED
OCEAN SPIRIT HOUSE GROUND FLOOR EAST,ABERDEEN,AB11 5BS
Number: | SC316728 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRENDAN PATTISON AND SON LIMITED
UNIT 11 BINGSWOOD TRADING ESTATE,HIGH PEAK,SK23 7LY
Number: | 09913519 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 THE SANCTUARY,SURBITON,KT6 6DU
Number: | 11120624 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BEDFORD ROAD,LONDON,WC1R 4DF
Number: | 06033147 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEEDHAM HADDRELL MANAGEMENT LIMITED
4 CLIFTON ROAD,BRISTOL,BS8 1AG
Number: | 06947454 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIO RECRUITMENT AND SOLUTIONS LTD
2 WALSINGHAM ROAD,ENFIELD,EN2 6EX
Number: | 11106613 |
Status: | ACTIVE |
Category: | Private Limited Company |