About

Registered Number: 01549556
Date of Incorporation: 10/03/1981 (44 years and 1 month ago)
Company Status: Liquidation
Registered Address: 5th Floor Riverside House, 31 Cathedral Road, Cardiff, CF11 9HB

 

M.D. Fabrications Ltd was registered on 10 March 1981, it's status in the Companies House registry is set to "Liquidation". The current directors of this company are listed as Riley, Vance Henry, Bryant, Paul Edward, Davies, Colin Mansel, Donovan, Geraldine Anne, Donovan, Michael Denis, Donovan, Paul Michael in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYANT, Paul Edward N/A 26 January 1993 1
DAVIES, Colin Mansel N/A 26 January 1993 1
DONOVAN, Geraldine Anne N/A 05 January 2007 1
DONOVAN, Michael Denis N/A 05 January 2007 1
DONOVAN, Paul Michael 01 June 2006 05 January 2007 1
Secretary Name Appointed Resigned Total Appointments
RILEY, Vance Henry 05 January 2007 16 May 2007 1

Filing History

Document Type Date
3.6 - Abstract of receipt and payments in receivership 25 June 2010
LQ02 - Notice of ceasing to act as receiver or manager 25 June 2010
1.4 - Notice of completion of voluntary arrangement 12 March 2010
1.1 - Report of meeting approving voluntary arrangement 18 January 2010
COCOMP - Order to wind up 18 January 2010
405(1) - Notice of appointment of Receiver 08 September 2009
405(1) - Notice of appointment of Receiver 17 August 2009
405(1) - Notice of appointment of Receiver 09 July 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 March 2009
2.24B - N/A 27 August 2008
2.33B - N/A 27 August 2008
2.24B - N/A 11 August 2008
1.1 - Report of meeting approving voluntary arrangement 30 May 2008
2.23B - N/A 31 March 2008
2.17B - N/A 20 March 2008
2.12B - N/A 17 January 2008
287 - Change in situation or address of Registered Office 15 January 2008
288b - Notice of resignation of directors or secretaries 01 September 2007
288a - Notice of appointment of directors or secretaries 01 September 2007
395 - Particulars of a mortgage or charge 06 June 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
AA - Annual Accounts 11 March 2007
363s - Annual Return 12 January 2007
395 - Particulars of a mortgage or charge 09 September 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
225 - Change of Accounting Reference Date 19 May 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 03 October 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 01 February 2005
363s - Annual Return 03 March 2004
AA - Annual Accounts 16 September 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 08 January 2003
363s - Annual Return 28 February 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 16 January 2001
395 - Particulars of a mortgage or charge 15 November 2000
AA - Annual Accounts 21 September 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 21 November 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 26 September 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 14 September 1994
AA - Annual Accounts 03 March 1994
363s - Annual Return 20 January 1994
288 - N/A 19 February 1993
288 - N/A 19 February 1993
363s - Annual Return 18 December 1992
AA - Annual Accounts 24 November 1992
395 - Particulars of a mortgage or charge 03 March 1992
AA - Annual Accounts 17 December 1991
363a - Annual Return 17 December 1991
AA - Annual Accounts 24 January 1991
363a - Annual Return 24 January 1991
288 - N/A 14 May 1990
288 - N/A 14 May 1990
AA - Annual Accounts 27 October 1989
363 - Annual Return 27 October 1989
AA - Annual Accounts 23 January 1989
363 - Annual Return 23 January 1989
RESOLUTIONS - N/A 01 August 1988
RESOLUTIONS - N/A 01 August 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 August 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 August 1988
123 - Notice of increase in nominal capital 01 August 1988
395 - Particulars of a mortgage or charge 14 July 1988
AA - Annual Accounts 02 February 1988
363 - Annual Return 02 February 1988
AA - Annual Accounts 14 January 1987
363 - Annual Return 14 January 1987
NEWINC - New incorporation documents 10 March 1981

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 May 2007 Outstanding

N/A

All assets debenture 07 September 2006 Outstanding

N/A

Mortgage 31 October 2000 Outstanding

N/A

Credit agreement 26 February 1992 Outstanding

N/A

Mortgage 30 June 1988 Outstanding

N/A

Single debenture 29 September 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.