MAD 4 TECH LTD

06278211
1 NORTHUMBERLAND AVENUE LONDON WC2N 5BW

Documents

Documents
Date Category Description Pages
29 Jan 2019 gazette Gazette Dissolved Compulsory 1 Buy now
13 Nov 2018 gazette Gazette Notice Compulsory 1 Buy now
21 Sep 2017 accounts Annual Accounts 8 Buy now
25 Aug 2017 resolution Resolution 3 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
31 Mar 2017 accounts Annual Accounts 5 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Mar 2016 accounts Annual Accounts 2 Buy now
02 Feb 2016 annual-return Annual Return 3 Buy now
06 Mar 2015 accounts Annual Accounts 2 Buy now
10 Feb 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Feb 2015 annual-return Annual Return 3 Buy now
03 Feb 2015 gazette Gazette Notice Compulsory 1 Buy now
03 Jul 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Jul 2014 accounts Annual Accounts 2 Buy now
01 Jul 2014 gazette Gazette Notice Compulsary 1 Buy now
14 Mar 2014 accounts Annual Accounts 2 Buy now
12 Mar 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Mar 2014 annual-return Annual Return 3 Buy now
25 Feb 2014 gazette Gazette Notice Compulsary 1 Buy now
06 Feb 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Feb 2013 annual-return Annual Return 4 Buy now
05 Feb 2013 officers Termination of appointment of director (Michael Westington) 1 Buy now
05 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Feb 2013 officers Appointment of director (Mr Joshua Malkin) 2 Buy now
05 Feb 2013 gazette Gazette Notice Compulsary 1 Buy now
04 Feb 2013 change-of-name Certificate Change Of Name Company 3 Buy now
03 Feb 2013 capital Return of Allotment of shares 3 Buy now
08 Jun 2012 officers Appointment of director (Mr Allan Edward Bailey) 2 Buy now
06 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jan 2012 officers Termination of appointment of director (Susan Mcghie) 1 Buy now
21 Oct 2011 accounts Annual Accounts 6 Buy now
07 Oct 2011 annual-return Annual Return 4 Buy now
07 Oct 2011 officers Appointment of director (Ms Susan Jane Mcghie) 2 Buy now
26 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Sep 2011 officers Appointment of director (Michael Frederick Westington) 2 Buy now
26 Sep 2011 officers Termination of appointment of secretary (Third Party Company Secretaries Limited) 1 Buy now
26 Sep 2011 officers Termination of appointment of director (Third Party Formations Limited) 1 Buy now
26 Sep 2011 officers Termination of appointment of director (Richard Jobling) 1 Buy now
26 Sep 2011 capital Return of Allotment of shares 3 Buy now
14 Jul 2011 annual-return Annual Return 4 Buy now
03 Mar 2011 accounts Annual Accounts 2 Buy now
26 Aug 2010 officers Appointment of director (Richard Peter Jobling) 2 Buy now
03 Aug 2010 annual-return Annual Return 3 Buy now
03 Aug 2010 officers Change of particulars for corporate secretary (Third Party Company Secretaries Limited) 2 Buy now
03 Aug 2010 officers Change of particulars for corporate director (Third Party Formations Limited) 1 Buy now
05 Mar 2010 accounts Annual Accounts 2 Buy now
06 Jul 2009 annual-return Return made up to 13/06/09; full list of members 3 Buy now
02 Apr 2009 accounts Annual Accounts 1 Buy now
22 Sep 2008 annual-return Return made up to 13/06/08; full list of members 3 Buy now
13 Jun 2007 incorporation Incorporation Company 14 Buy now