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.
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 |
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 |
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 |