McMullen Road
Darlington
County Durham
DL1 2RR
Director Name | Mr Peter Stephens |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Msd House Red Barnes Industrial Park McMullen Road Darlington County Durham DL1 2RR |
Registered Address | Msd House Red Barnes Industrial Park McMullen Road Darlington County Durham DL1 2RR |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Stephenson |
Built Up Area | Darlington |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | Application to strike the company off the register (3 pages) |
25 June 2013 | Application to strike the company off the register (3 pages) |
18 June 2013 | Satisfaction of charge 2 in full (3 pages) |
18 June 2013 | Satisfaction of charge 2 in full (3 pages) |
19 November 2012 | Annual return made up to 5 July 2012 with a full list of shareholders Statement of capital on 2012-11-19
|
19 November 2012 | Annual return made up to 5 July 2012 with a full list of shareholders Statement of capital on 2012-11-19
|
19 November 2012 | Annual return made up to 5 July 2012 with a full list of shareholders Statement of capital on 2012-11-19
|
14 November 2012 | Previous accounting period extended from 31 May 2012 to 31 October 2012 (3 pages) |
14 November 2012 | Previous accounting period extended from 31 May 2012 to 31 October 2012 (3 pages) |
11 May 2012 | Change of name notice (2 pages) |
11 May 2012 | Company name changed msd industrial LIMITED\certificate issued on 11/05/12
|
11 May 2012 | Company name changed msd industrial LIMITED\certificate issued on 11/05/12
|
11 May 2012 | Change of name notice (2 pages) |
5 December 2011 | Current accounting period shortened from 31 July 2012 to 31 May 2012 (2 pages) |
5 December 2011 | Current accounting period shortened from 31 July 2012 to 31 May 2012 (2 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
21 September 2011 | Resolutions
|
21 September 2011 | Resolutions
|
21 September 2011 | Memorandum and Articles of Association (8 pages) |
21 September 2011 | Memorandum and Articles of Association (8 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 August 2011 | Statement of capital following an allotment of shares on 12 August 2011
|
23 August 2011 | Statement of capital following an allotment of shares on 12 August 2011
|
23 August 2011 | Statement of capital following an allotment of shares on 12 August 2011
|
23 August 2011 | Statement of capital following an allotment of shares on 12 August 2011
|
20 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 August 2011 | Resolutions
|
19 August 2011 | Resolutions
|
19 August 2011 | Resolutions
|
19 August 2011 | Resolutions
|
5 July 2011 | Incorporation (16 pages) |
5 July 2011 | Incorporation (16 pages) |