About

Registered Number: 05510476
Date of Incorporation: 15/07/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2014 (9 years and 9 months ago)
Registered Address: 6-8 Freeman Street, Grimsby, South Humberside, DN32 7AA,

 

Having been setup in 2005, Mdb Cad Services Ltd have registered office in Grimsby in South Humberside. The current directors of this organisation are listed as Clark, Lorraine, Bobinler, Mete in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOBINLER, Mete 15 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Lorraine 06 March 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 03 June 2014
DS01 - Striking off application by a company 19 May 2014
AD01 - Change of registered office address 18 February 2014
AR01 - Annual Return 19 August 2013
CH01 - Change of particulars for director 19 August 2013
AD01 - Change of registered office address 12 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 29 April 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 13 August 2007
363a - Annual Return 14 August 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
NEWINC - New incorporation documents 15 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.