About

Registered Number: 04775311
Date of Incorporation: 23/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Forest Hill Cottage Rushall Lane, Corfe Mullen, Wimborne, BH21 3RT,

 

Having been setup in 2003, Md Automation Ltd are based in Wimborne, it has a status of "Active". The current directors of the business are listed as Child, Sarah Elen, Mapson, Gina Vanessa, Mapson, Michael James, Quinn, David, Quinn, Debby, Roux, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILD, Sarah Elen 17 February 2010 - 1
MAPSON, Gina Vanessa 09 January 2009 18 February 2010 1
MAPSON, Michael James 09 January 2009 18 February 2010 1
QUINN, David 23 May 2003 09 January 2009 1
QUINN, Debby 01 June 2007 09 January 2009 1
ROUX, Michael 23 May 2003 30 September 2004 1

Filing History

Document Type Date
CH01 - Change of particulars for director 08 May 2020
CH01 - Change of particulars for director 08 May 2020
PSC04 - N/A 08 May 2020
PSC04 - N/A 08 May 2020
CS01 - N/A 08 May 2020
AD01 - Change of registered office address 29 April 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 09 March 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 29 May 2015
CH01 - Change of particulars for director 29 May 2015
AD01 - Change of registered office address 29 May 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 28 February 2012
AD01 - Change of registered office address 12 January 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 25 June 2010
AD01 - Change of registered office address 14 June 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
TM01 - Termination of appointment of director 11 March 2010
TM01 - Termination of appointment of director 11 March 2010
AP01 - Appointment of director 18 February 2010
AP01 - Appointment of director 18 February 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 26 May 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 27 May 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
AA - Annual Accounts 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
363a - Annual Return 13 June 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 01 August 2006
287 - Change in situation or address of Registered Office 01 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 August 2006
353 - Register of members 01 August 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 21 October 2005
363s - Annual Return 03 June 2005
288b - Notice of resignation of directors or secretaries 21 October 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 13 July 2004
287 - Change in situation or address of Registered Office 29 October 2003
RESOLUTIONS - N/A 04 June 2003
MEM/ARTS - N/A 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
287 - Change in situation or address of Registered Office 04 June 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.