M D TELE COMMUNICATIONS N E LIMITED

Suite 5 2nd Floor Regent Centre Suite 5 2nd Floor Regent Centre, Newcastle Upon Tyne, NE3 3LS
StatusDISSOLVED
Company No.08741831
CategoryPrivate Limited Company
Incorporated21 Oct 2013
Age10 years, 7 months, 28 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 years, 4 months, 21 days

SUMMARY

M D TELE COMMUNICATIONS N E LIMITED is an dissolved private limited company with number 08741831. It was incorporated 10 years, 7 months, 28 days ago, on 21 October 2013 and it was dissolved 4 years, 4 months, 21 days ago, on 28 January 2020. The company address is Suite 5 2nd Floor Regent Centre Suite 5 2nd Floor Regent Centre, Newcastle Upon Tyne, NE3 3LS.



Company Fillings

Gazette dissolved liquidation

Date: 28 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-08

New address: Suite 5 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS

Old address: 11 Chester Burn Close Pelton Fell Chester Le Street County Durham DH2 2NZ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Sep 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Aug 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Aug 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-27

New address: 11 Chester Burn Close Pelton Fell Chester Le Street County Durham DH2 2NZ

Old address: 28 Chipchase Oxclose Washington Tyne & Wear NE38 0NH

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Incorporation company

Date: 21 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHTON GEOLOGY LIMITED

THE GLADES FESTIVAL WAY,STOKE-ON-TRENT,ST1 5SQ

Number:01659017
Status:ACTIVE
Category:Private Limited Company

CHIMNEY SWEEPS ASSOCIATION LIMITED

34 OLD MILL ROAD,GLASGOW,G81 6BX

Number:SC556915
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DALNERENDR LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10622442
Status:ACTIVE
Category:Private Limited Company

DON CONTROLS INC LTD

THE OLD RECTORY RECTORY GARDENS,DONCASTER,DN12 1PZ

Number:07897438
Status:ACTIVE
Category:Private Limited Company

FOUR LEGS AND FINE LIMITED

19A SALISBURY PLACE,MIDLOTHIAN,EH9 1SL

Number:SC203016
Status:ACTIVE
Category:Private Limited Company

GAS SALES & SERVICE LIMITED

61 STATION ROAD,SUDBURY,CO10 2SP

Number:10218359
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