-
MDL FIREWORKS LIMITED - OAKDENE, 84 COOTE LANE, WHITESTAKE, PRESTON, United Kingdom
Company Information
- Company registration number
- 05735556
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- OAKDENE, 84 COOTE LANE
- WHITESTAKE
- PRESTON
- PR4 4LJ OAKDENE, 84 COOTE LANE, WHITESTAKE, PRESTON, PR4 4LJ UK
Management
- Managing Directors
- ELAINE SHAW ROBB
- ANTHONY PHILLIP RUSTAGE
- Company secretaries
- ELAINE SHAW ROBB
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2006-03-09
- Age Of Company 2006-03-09 18 years
- SIC/NACE
- 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Ownership
- Beneficial Owners
- Mr Anthony Phillip Rustage
- Ms Elaine Shaw Robb
Jurisdiction Particularities
- Previous Names
- MILLENNIUM DISPLAYS LTD
- Filing of Accounts
- Due Date: 2016-12-30
- Last Date: 2015-03-30
- Last Return Made Up To:
- 2016-03-09
-
MDL FIREWORKS LIMITED Company Description
- MDL FIREWORKS LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 05735556. Its current trading status is "live". It was registered 2006-03-09. It was previously called MILLENNIUM DISPLAYS LTD. It has declared SIC or NACE codes as "47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2016-03-09.It can be contacted at Oakdene, 84 Coote Lane .
Get MDL FIREWORKS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mdl Fireworks Limited - OAKDENE, 84 COOTE LANE, WHITESTAKE, PRESTON, United Kingdom
- 2006-03-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MDL FIREWORKS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
09/03/16 FULL LIST (2016-05-13) - AR01
-
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION (2016-04-30) - CONNOT
keyboard_arrow_right 2015
-
09/03/15 FULL LIST (2015-05-31) - AR01
-
30/03/14 TOTAL EXEMPTION SMALL (2015-03-13) - AA
-
30/03/15 TOTAL EXEMPTION SMALL (2015-12-19) - AA
keyboard_arrow_right 2014
-
PREVSHO FROM 31/03/2014 TO 30/03/2014 (2014-12-16) - AA01
-
09/03/14 FULL LIST (2014-05-06) - AR01
keyboard_arrow_right 2013
-
31/03/13 TOTAL EXEMPTION SMALL (2013-12-18) - AA
-
09/03/13 FULL LIST (2013-04-24) - AR01
keyboard_arrow_right 2012
-
09/03/12 FULL LIST (2012-04-20) - AR01
-
31/03/12 TOTAL EXEMPTION SMALL (2012-11-20) - AA
keyboard_arrow_right 2011
-
31/03/11 TOTAL EXEMPTION SMALL (2011-12-14) - AA
-
DISS40 (DISS40(SOAD)) (2011-07-27) - DISS40
-
09/03/11 FULL LIST (2011-07-26) - AR01
-
FIRST GAZETTE (2011-07-19) - GAZ1
keyboard_arrow_right 2010
-
31/03/10 TOTAL EXEMPTION SMALL (2010-12-06) - AA
-
09/03/10 FULL LIST (2010-05-25) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / ELAINE SHAW ROBB / 09/03/2010 (2010-05-24) - CH01
keyboard_arrow_right 2009
-
RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS (2009-04-02) - 363a
-
31/03/09 TOTAL EXEMPTION SMALL (2009-11-02) - AA
keyboard_arrow_right 2008
-
31/03/08 TOTAL EXEMPTION SMALL (2008-07-03) - AA
-
DIRECTOR APPOINTED ELAINE SHAW ROBB (2008-07-01) - 288a
-
APPOINTMENT TERMINATED DIRECTOR TIMOTHY QUINN (2008-07-01) - 288b
-
RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS (2008-04-08) - 363a
-
APPOINTMENT TERMINATED SECRETARY ANTHONY RUSTAGE (2008-04-08) - 288b
-
RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS (2008-02-19) - 363a
keyboard_arrow_right 2007
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 (2007-06-26) - AA
keyboard_arrow_right 2006
-
DIRECTOR RESIGNED (2006-03-13) - 288b
-
SECRETARY RESIGNED (2006-03-13) - 288b
-
COMPANY NAME CHANGED (2006-04-07) - CERTNM
-
COMPANY NAME CHANGED (2006-07-20) - CERTNM
-
NEW DIRECTOR APPOINTED (2006-05-02) - 288a
-
NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED (2006-05-02) - 288a
-
NEW SECRETARY APPOINTED (2006-05-02) - 288a
-
INCORPORATION DOCUMENTS (2006-03-09) - NEWINC