Download leads from Nexok and grow your business. Find out more

Maddison 41 Limited

Documents

Total Documents100
Total Pages394

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off
18 September 2012Final Gazette dissolved via voluntary strike-off
5 June 2012First Gazette notice for voluntary strike-off
5 June 2012First Gazette notice for voluntary strike-off
25 May 2012Application to strike the company off the register
25 May 2012Application to strike the company off the register
7 February 2012Secretary's details changed
7 February 2012Secretary's details changed for {officer_name}
7 February 2012Secretary's details changed
5 January 2012Total exemption small company accounts made up to 5 April 2011
5 January 2012Total exemption small company accounts made up to 5 April 2011
5 January 2012Total exemption small company accounts made up to 5 April 2011
25 May 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 66
25 May 2011Registered office address changed from 6 the Square, 111 Broad Street Birmingham West Midlands B15 1AS on 25 May 2011
25 May 2011Registered office address changed from 6 the Square, 111 Broad Street Birmingham West Midlands B15 1AS on 25 May 2011
25 May 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 66
18 May 2011Secretary's details changed for {officer_name}
18 May 2011Secretary's details changed
18 May 2011Secretary's details changed
7 January 2011Accounts for a dormant company made up to 5 April 2010
7 January 2011Accounts for a dormant company made up to 5 April 2010
7 January 2011Accounts for a dormant company made up to 5 April 2010
11 June 2010Annual return made up to 17 May 2010 with a full list of shareholders
11 June 2010Annual return made up to 17 May 2010 with a full list of shareholders
21 April 2010Compulsory strike-off action has been discontinued
21 April 2010Compulsory strike-off action has been discontinued
20 April 2010Accounts for a dormant company made up to 5 April 2009
20 April 2010Accounts for a dormant company made up to 5 April 2009
20 April 2010Accounts for a dormant company made up to 5 April 2009
6 April 2010First Gazette notice for compulsory strike-off
6 April 2010First Gazette notice for compulsory strike-off
21 May 2009Return made up to 17/05/09; full list of members
21 May 2009Return made up to 17/05/09; full list of members
9 February 2009Total exemption small company accounts made up to 5 April 2008
9 February 2009Total exemption small company accounts made up to 5 April 2008
9 February 2009Total exemption small company accounts made up to 5 April 2008
3 February 2009Return made up to 17/05/08; full list of members
3 February 2009Director appointed david mccormack
3 February 2009Appointment terminated director gary redman
3 February 2009Return made up to 17/05/08; full list of members
3 February 2009Director appointed david mccormack
3 February 2009Appointment Terminated Director graeme ogden
3 February 2009Appointment Terminated Director gary redman
3 February 2009Appointment terminated director graeme ogden
14 July 2008Director's change of particulars / gary redman / 14/07/2008
14 July 2008Director's Change of Particulars / gary redman / 14/07/2008 / HouseName/Number was: , now: 6; Street was: flat 8, now: the square; Area was: 40 ryland street, now: 111 broad street; Region was: west midlands, now: ; Post Code was: B15 8 bs, now: B15 1AS
7 February 2008Total exemption full accounts made up to 5 April 2007
7 February 2008Total exemption full accounts made up to 5 April 2007
7 February 2008Total exemption full accounts made up to 5 April 2007
5 June 2007Secretary's particulars changed
5 June 2007Secretary's particulars changed
23 May 2007Return made up to 17/05/07; full list of members
23 May 2007Return made up to 17/05/07; full list of members
23 May 2007Secretary resigned
23 May 2007Secretary resigned
22 May 2007Ad 06/02/07-22/05/07 £ si [email protected]=5 £ ic 58/63
22 May 2007Ad 06/02/07-22/05/07 £ si [email protected]=5 £ ic 58/63
17 May 2007Registered office changed on 17/05/07 from: somerset house 40-49 price street birmingham B4 6LZ
17 May 2007Registered office changed on 17/05/07 from: somerset house 40-49 price street birmingham B4 6LZ
16 May 2007Secretary's particulars changed
16 May 2007Secretary's particulars changed
14 May 2007Location of register of members
14 May 2007Location of register of members
10 April 2007Director's particulars changed
10 April 2007Director's particulars changed
26 March 2007Director's particulars changed
26 March 2007Director's particulars changed
19 March 2007Director's particulars changed
19 March 2007Director's particulars changed
9 March 2007New secretary appointed
9 March 2007New secretary appointed
3 February 2007Total exemption small company accounts made up to 5 April 2006
3 February 2007Total exemption small company accounts made up to 5 April 2006
3 February 2007Total exemption small company accounts made up to 5 April 2006
18 July 2006Return made up to 17/05/06; full list of members
18 July 2006Return made up to 17/05/06; full list of members
2 February 2006Total exemption small company accounts made up to 5 April 2005
2 February 2006Total exemption small company accounts made up to 5 April 2005
2 February 2006Total exemption small company accounts made up to 5 April 2005
24 May 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
24 May 2005Return made up to 17/05/05; full list of members
14 February 2005Total exemption small company accounts made up to 5 April 2004
14 February 2005Total exemption small company accounts made up to 5 April 2004
14 February 2005Total exemption small company accounts made up to 5 April 2004
21 July 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
21 July 2004Return made up to 28/05/04; full list of members
6 December 2003New director appointed
6 December 2003New director appointed
7 June 2003New director appointed
7 June 2003Accounting reference date shortened from 31/05/04 to 05/04/04
7 June 2003Accounting reference date shortened from 31/05/04 to 05/04/04
7 June 2003New director appointed
4 June 2003Secretary resigned
4 June 2003Secretary resigned
4 June 2003Director resigned
4 June 2003New secretary appointed
4 June 2003Director resigned
4 June 2003New secretary appointed
28 May 2003Incorporation
28 May 2003Incorporation
Sign up now to grow your client base. Plans & Pricing