M.D. Fabrications Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 11, 2007)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Private Limited Company, Liquidation
Company Number 01549556
Record last updated Wednesday, September 24, 2014 7:27:23 AM UTC
Official Address 5 Floor Riverside House 31 Cathedral Road
There are 243 companies registered at this street
Locality Riverside
Region Cardiff, Wales
Postal Code CF119HB
Sector Manufacture metal structures & parts

Charts

Visits

M.D. FABRICATIONS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92019-122022-122024-62025-12025-32025-42025-5012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 25, 2010 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Jun 25, 2010 Notice of ceasing to act as an administrative receiver, receiver or manager Notice of ceasing to act as an administrative receiver, receiver or manager
Registry Mar 12, 2010 Notice to registrar of companies of completion or termination of voluntary arrangement Notice to registrar of companies of completion or termination of voluntary arrangement
Registry Jan 18, 2010 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Registry Jan 18, 2010 Order to wind up Order to wind up
Registry Sep 8, 2009 Notice of appointment of receiver Notice of appointment of receiver
Registry Aug 17, 2009 Notice of appointment of receiver 1549... Notice of appointment of receiver 1549...
Registry Jul 9, 2009 Notice of appointment of receiver Notice of appointment of receiver
Registry Mar 26, 2009 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Registry Aug 27, 2008 Notice of court order ending administration Notice of court order ending administration
Registry Aug 27, 2008 Administrator's progress report Administrator's progress report
Registry Aug 11, 2008 Administrator's progress report 1549... Administrator's progress report 1549...
Registry May 30, 2008 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Registry Mar 31, 2008 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Mar 20, 2008 Statement of administrator's proposals Statement of administrator's proposals
Registry Jan 17, 2008 Notice of administrators appointment Notice of administrators appointment
Registry Jan 15, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 1, 2007 Resignation of a secretary Resignation of a secretary
Registry Sep 1, 2007 Appointment of a secretary Appointment of a secretary
Registry Jun 6, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 16, 2007 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 16, 2007 Appointment of a director Appointment of a director
Registry May 15, 2007 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 27, 2007 Resignation of a director Resignation of a director
Registry Apr 27, 2007 Appointment of a secretary Appointment of a secretary
Registry Apr 27, 2007 Resignation of a director Resignation of a director
Registry Apr 27, 2007 Resignation of a director 1549... Resignation of a director 1549...
Registry Apr 27, 2007 Resignation of a director Resignation of a director
Registry Apr 13, 2007 Resignation of a director 1549... Resignation of a director 1549...
Registry Apr 13, 2007 Resignation of a director Resignation of a director
Registry Apr 13, 2007 Resignation of a director 1549... Resignation of a director 1549...
Financials Mar 11, 2007 Annual accounts Annual accounts
Registry Jan 12, 2007 Annual return Annual return
Registry Jan 5, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Jan 5, 2007 Resignation of one Works Director and one Director (a man) Resignation of one Works Director and one Director (a man)
Registry Sep 9, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 20, 2006 Appointment of a director Appointment of a director
Registry Jun 20, 2006 Appointment of a director 1549... Appointment of a director 1549...
Registry Jun 1, 2006 Two appointments: 2 men Two appointments: 2 men
Registry May 19, 2006 Change of accounting reference date Change of accounting reference date
Registry Jan 24, 2006 Annual return Annual return
Financials Oct 3, 2005 Annual accounts Annual accounts
Financials Mar 31, 2005 Annual accounts 1549... Annual accounts 1549...
Registry Feb 1, 2005 Annual return Annual return
Registry Mar 3, 2004 Annual return 1549... Annual return 1549...
Financials Sep 16, 2003 Annual accounts Annual accounts
Financials Jan 15, 2003 Annual accounts 1549... Annual accounts 1549...
Registry Jan 8, 2003 Annual return Annual return
Registry Feb 28, 2002 Annual return 1549... Annual return 1549...
Financials Oct 29, 2001 Annual accounts Annual accounts
Registry Jan 16, 2001 Annual return Annual return
Registry Nov 15, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 21, 2000 Annual accounts Annual accounts
Registry Feb 7, 2000 Annual return Annual return
Financials Sep 28, 1999 Annual accounts Annual accounts
Registry Jan 18, 1999 Annual return Annual return
Financials Sep 28, 1998 Annual accounts Annual accounts
Registry Jan 8, 1998 Annual return Annual return
Financials Nov 21, 1997 Annual accounts Annual accounts
Registry Jan 16, 1997 Annual return Annual return
Financials Sep 26, 1996 Annual accounts Annual accounts
Registry Jan 15, 1996 Annual return Annual return
Financials Oct 26, 1995 Annual accounts Annual accounts
Registry Jan 10, 1995 Annual return Annual return
Financials Sep 14, 1994 Annual accounts Annual accounts
Financials Mar 3, 1994 Annual accounts 1549... Annual accounts 1549...
Registry Jan 20, 1994 Annual return Annual return
Registry Feb 19, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 26, 1993 Resignation of 2 people: one Sales Director, one Works Director and one Director (a man) Resignation of 2 people: one Sales Director, one Works Director and one Director (a man)
Registry Dec 18, 1992 Annual return Annual return
Financials Nov 24, 1992 Annual accounts Annual accounts
Registry Mar 3, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 17, 1991 Annual accounts Annual accounts
Registry Dec 17, 1991 Annual return Annual return
Registry Dec 13, 1991 Four appointments: 3 men and a woman,: 3 men and a woman Four appointments: 3 men and a woman,: 3 men and a woman
Registry Jan 24, 1991 Annual return Annual return
Financials Jan 24, 1991 Annual accounts Annual accounts
Registry May 14, 1990 Director resigned, new director appointed Director resigned, new director appointed
Financials Oct 27, 1989 Annual accounts Annual accounts
Registry Oct 27, 1989 Annual return Annual return
Financials Jan 23, 1989 Annual accounts Annual accounts
Registry Jan 23, 1989 Annual return Annual return
Registry Aug 1, 1988 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Aug 1, 1988 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 1, 1988 £ nc 25000/6000000 £ nc 25000/6000000
Registry Aug 1, 1988 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 1, 1988 Sixty Nine shares Sixty Nine shares
Registry Jul 14, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 2, 1988 Annual return Annual return
Financials Feb 2, 1988 Annual accounts Annual accounts
Financials Jan 14, 1987 Annual accounts 1549... Annual accounts 1549...
Registry Jan 14, 1987 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)