MDP FINANCIAL SERVICES LIMITED

Company Documents

DateDescription
23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM DRAKE BUILDING 15 DAVY ROAD, PLYMOUTH SCIENCE PARK DERRIFORD PLYMOUTH DEVON PL6 8BY ENGLAND

View Document

22/05/1822 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/05/1822 May 2018 SPECIAL RESOLUTION TO WIND UP

View Document

22/05/1822 May 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLAY

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARK ROGERS

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES STEVENSON

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUCCESSION GROUP LTD

View Document

16/11/1716 November 2017 CESSATION OF CLAY ROGERS GROUP LIMITED AS A PSC

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

12/10/1712 October 2017 SAIL ADDRESS CREATED

View Document

12/10/1712 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB REG PSC

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR WESLEY NIXON

View Document

17/05/1717 May 2017 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

27/04/1727 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR PAUL STEPHEN MORRISH

View Document

08/02/178 February 2017 DIRECTOR APPOINTED LUCY EWINGS

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR WESLEY NIXON

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR JAMES ALEXANDER STEVENSON

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM CR HOUSE, 44 - 45 WATER STREET BIRMINGHAM B3 1HP

View Document

13/07/1613 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/07/1613 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM CR HOUSE 44-45 WATER STREET BIRMINGHAM WEST MIDLANDS B3 1HP UNITED KINGDOM

View Document

17/11/1517 November 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 61 CHARLOTTE STREET ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1PX

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DUNCAN ROGERS / 01/10/2014

View Document

23/10/1423 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, SECRETARY DAVID PAYNE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/12/133 December 2013 PREVEXT FROM 31/03/2013 TO 31/07/2013

View Document

15/10/1315 October 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/10/137 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/10/128 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PAYNE

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WARD

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WHALE

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1119 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/105 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN FOSTER

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0915 December 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

10/06/0910 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/06/099 June 2009 DIRECTOR APPOINTED MARK DUNCAN ROGERS

View Document

09/06/099 June 2009 DIRECTOR APPOINTED BRIAN FOSTER

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP STEPP

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW KIDD

View Document

09/06/099 June 2009 DIRECTOR APPOINTED TIMOTHY RONALD CLAY

View Document

19/11/0819 November 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/05/0831 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0429 September 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

27/05/0427 May 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 29/02/04

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

28/01/0428 January 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04

View Document

27/01/0427 January 2004 NC INC ALREADY ADJUSTED 19/01/04

View Document

27/01/0427 January 2004 £ NC 1000/2000 19/01/0

View Document

23/01/0423 January 2004 COMPANY NAME CHANGED MDP BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 23/01/04

View Document

08/10/038 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 SECRETARY RESIGNED

View Document

14/10/9914 October 1999 REGISTERED OFFICE CHANGED ON 14/10/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

12/10/9912 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company