MDM INSTALLATIONS LTD

19/21 Swan Street, West Malling, ME19 6JU, Kent, England
StatusDISSOLVED
Company No.08585439
CategoryPrivate Limited Company
Incorporated26 Jun 2013
Age11 years, 10 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 5 months, 11 days

SUMMARY

MDM INSTALLATIONS LTD is an dissolved private limited company with number 08585439. It was incorporated 11 years, 10 days ago, on 26 June 2013 and it was dissolved 3 years, 5 months, 11 days ago, on 26 January 2021. The company address is 19/21 Swan Street, West Malling, ME19 6JU, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Change person director company with change date

Date: 12 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-12

Officer name: Mr Graham Dunn

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Christopher Millett

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graham Dunn

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Change person director company with change date

Date: 12 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-12

Officer name: Mr James Christopher Millett

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-24

Old address: 73 Pilgrims Way Wrotham Sevenoaks Kent TN15 7DG

New address: 19/21 Swan Street West Malling Kent ME19 6JU

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-24

Officer name: Mr James Christopher Millett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Incorporation company

Date: 26 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GEMINI LOCK & SAFE LIMITED

11 MONOUX ROAD,BEDFORD,MK43 9JR

Number:04921843
Status:ACTIVE
Category:Private Limited Company
Number:01413102
Status:ACTIVE
Category:Private Limited Company

INFORMATION AND LEARNING LIMITED

ALPHA HOUSE,STOCKPORT,SK3 8AB

Number:04746319
Status:ACTIVE
Category:Private Limited Company

MR JOHN INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:07277737
Status:ACTIVE
Category:Private Limited Company

NIKITENKO TRANS LTD

183 ABINGDON STREET,DERBY,DE24 8GF

Number:11410262
Status:ACTIVE
Category:Private Limited Company

RADCLIFFE HOME MAINTENANCE LIMITED

5 RADCLIFFE HOUSE,BAMBURGH,NE69 7AE

Number:01261164
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source