MADISON 6002 LTD

06687143
14 HACKWOOD ROBERTSBRIDGE EAST SUSSEX TN32 5ER TN32 5ER

Documents

Documents
Date Category Description Pages
24 May 2016 gazette Gazette Dissolved Voluntary 1 Buy now
16 Feb 2016 gazette Gazette Notice Voluntary 1 Buy now
09 Feb 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Jan 2016 annual-return Annual Return 4 Buy now
27 Aug 2015 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
27 Jun 2015 accounts Annual Accounts 2 Buy now
09 Jun 2015 gazette Gazette Notice Voluntary 1 Buy now
30 May 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Nov 2014 annual-return Annual Return 4 Buy now
07 Nov 2014 change-of-name Certificate Change Of Name Company 2 Buy now
07 Nov 2014 change-of-name Change Of Name Notice 2 Buy now
02 Nov 2014 annual-return Annual Return 4 Buy now
15 Sep 2014 annual-return Annual Return 4 Buy now
29 Jun 2014 accounts Annual Accounts 2 Buy now
03 Oct 2013 annual-return Annual Return 4 Buy now
21 Jun 2013 accounts Annual Accounts 2 Buy now
04 Sep 2012 annual-return Annual Return 4 Buy now
29 Jun 2012 accounts Annual Accounts 2 Buy now
05 Sep 2011 annual-return Annual Return 4 Buy now
27 Jun 2011 accounts Annual Accounts 2 Buy now
13 Sep 2010 annual-return Annual Return 4 Buy now
22 Aug 2010 officers Termination of appointment of director (Charles Allen) 1 Buy now
13 Aug 2010 officers Appointment of director (Mr Charles Christopher Allen) 2 Buy now
13 Aug 2010 officers Appointment of director (Mr John Clive Andrews) 2 Buy now
13 Aug 2010 officers Termination of appointment of director (Jennymark Formations Ltd) 1 Buy now
25 May 2010 accounts Annual Accounts 2 Buy now
06 Oct 2009 annual-return Annual Return 3 Buy now
02 Sep 2008 incorporation Incorporation Company 15 Buy now