-
MDIS (HOLDINGS) LIMITED - 2, Shore Lines Building, Shore Road, Birkenhead, United Kingdom
Company Information
- Company registration number
- 07663402
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 2
- Shore Lines Building
- Shore Road
- Birkenhead
- Merseyside
- CH41 1AU 2, Shore Lines Building, Shore Road, Birkenhead, Merseyside, CH41 1AU UK
Management
- Managing Directors
- BERNADETTE MARY DEVANEY
- GARY JAMES DEVANEY
- Company secretaries
- JACQUELINE ANN GOODMAN
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-06-09
- Dissolved on
- 2015-05-12
- SIC/NACE
- 99999 - Dormant Company
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- BRABCO 1110 LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2013-12-31
- Last Return Made Up To:
- 2014-06-09
-
MDIS (HOLDINGS) LIMITED Company Description
- MDIS (HOLDINGS) LIMITED is a ltd registered in United Kingdom with the Company reg no 07663402. Its current trading status is "closed". It was registered 2011-06-09. It was previously called BRABCO 1110 LIMITED. It has declared SIC or NACE codes as "99999 - Dormant Company". It has 2 directors and 1 secretary. The latest accounts are filed up to 2013-12-31. The latest annual return was filed up to 2014-06-09.It can be contacted at 2 .
Get MDIS (HOLDINGS) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mdis (Holdings) Limited - 2, Shore Lines Building, Shore Road, Birkenhead, United Kingdom
Did you know? kompany provides original and official company documents for MDIS (HOLDINGS) 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 2015
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2015-05-12) - GAZ2(A)
-
APPLICATION FOR STRIKING-OFF (2015-01-11) - DS01
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2015-01-27) - GAZ1(A)
keyboard_arrow_right 2014
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 (2014-09-16) - AA
-
09/06/14 FULL LIST (2014-07-09) - AR01
keyboard_arrow_right 2013
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 (2013-09-06) - AA
-
09/06/13 FULL LIST (2013-07-08) - AR01
keyboard_arrow_right 2012
-
REGISTERED OFFICE CHANGED ON 20/11/2012 FROM (2012-11-20) - AD01
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 (2012-09-04) - AA
-
09/06/12 FULL LIST (2012-06-25) - AR01
keyboard_arrow_right 2011
-
ADOPT ARTICLES 15/07/2011 (2011-07-28) - RES01
-
DIRECTOR APPOINTED BERNADETTE MARY DEVANEY (2011-07-28) - AP01
-
SECRETARY APPOINTED JACQUELINE ANN GOODMAN (2011-07-28) - AP03
-
APPOINTMENT TERMINATED, SECRETARY BRABNERS SECRETARIES LIMITED (2011-07-28) - TM02
-
APPOINTMENT TERMINATED, DIRECTOR ADAM RYAN (2011-07-28) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR BRABNERS DIRECTORS LIMITED (2011-07-28) - TM01
-
CURRSHO FROM 30/06/2012 TO 31/12/2011 (2011-07-28) - AA01
-
15/07/11 STATEMENT OF CAPITAL GBP 80 (2011-07-28) - SH01
-
COMPANY NAME CHANGED BRABCO 1110 LIMITED (2011-07-06) - CERTNM
-
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION (2011-07-06) - CONNOT
-
CHANGE OF NAME 16/06/2011 (2011-06-23) - RES15
-
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION (2011-06-23) - CONNOT
-
DIRECTOR APPOINTED GARY JAMES DEVANEY (2011-07-28) - AP01
-
CERTIFICATE OF INCORPORATION (2011-06-09) - NEWINC