MADREGAL DESIGNS LIMITED

06344086
CENTENARY HOUSE PENINSULA PARK RYDON LANE EXETER EX2 7XE

Documents

Documents
Date Category Description Pages
10 May 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
02 May 2023 insolvency Liquidation Disclaimer Notice 5 Buy now
16 Mar 2023 insolvency Liquidation Voluntary Statement Of Affairs 11 Buy now
10 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Mar 2023 resolution Resolution 1 Buy now
10 Mar 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
04 Nov 2022 accounts Annual Accounts 5 Buy now
19 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2021 accounts Annual Accounts 3 Buy now
26 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2020 accounts Annual Accounts 3 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 May 2020 officers Appointment of director (Mr Simon John Coombes) 2 Buy now
03 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Oct 2019 accounts Annual Accounts 3 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 accounts Annual Accounts 2 Buy now
18 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Nov 2017 accounts Annual Accounts 6 Buy now
05 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2017 officers Termination of appointment of secretary (Neil Gordon Keen) 1 Buy now
05 Sep 2017 officers Termination of appointment of director (Leslie John Clark) 1 Buy now
22 Aug 2016 accounts Annual Accounts 7 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Oct 2015 accounts Annual Accounts 9 Buy now
02 Sep 2015 annual-return Annual Return 5 Buy now
19 Aug 2014 annual-return Annual Return 5 Buy now
01 Aug 2014 accounts Annual Accounts 12 Buy now
18 Nov 2013 accounts Annual Accounts 13 Buy now
19 Aug 2013 annual-return Annual Return 5 Buy now
05 Nov 2012 accounts Annual Accounts 5 Buy now
20 Aug 2012 annual-return Annual Return 5 Buy now
30 Sep 2011 accounts Annual Accounts 4 Buy now
09 Sep 2011 annual-return Annual Return 5 Buy now
16 Dec 2010 accounts Annual Accounts 4 Buy now
25 Aug 2010 annual-return Annual Return 5 Buy now
25 Aug 2010 officers Change of particulars for director (Alistair Duncan James) 2 Buy now
25 Aug 2010 officers Change of particulars for secretary (Neil Gordon Keen) 1 Buy now
02 Sep 2009 annual-return Return made up to 15/08/09; full list of members 5 Buy now
07 Jun 2009 accounts Annual Accounts 4 Buy now
07 Jun 2009 accounts Annual Accounts 4 Buy now
18 Feb 2009 officers Appointment terminated secretary stuart fraser 1 Buy now
18 Feb 2009 officers Secretary appointed neil gordon keen 2 Buy now
18 Feb 2009 officers Director appointed leslie john clark 2 Buy now
18 Feb 2009 accounts Accounting reference date shortened from 31/08/2009 to 31/03/2009 1 Buy now
18 Feb 2009 address Registered office changed on 18/02/2009 from fraser house, peter street shepton mallet somerset BA4 5BL 1 Buy now
25 Sep 2008 annual-return Return made up to 15/08/08; full list of members 3 Buy now
25 Sep 2008 officers Director's change of particulars / alistair james / 01/10/2007 1 Buy now
30 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
17 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
14 Sep 2007 capital Ad 15/08/07--------- £ si 20@1=20 £ ic 10/30 2 Buy now
15 Aug 2007 incorporation Incorporation Company 14 Buy now