M D ACCOUNTING SERVICES (WETHERBY) LTD

Company Documents

DateDescription
09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

02/12/212 December 2021 Compulsory strike-off action has been suspended

View Document

02/12/212 December 2021 Compulsory strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

06/07/216 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 Compulsory strike-off action has been discontinued

View Document

04/07/214 July 2021 Confirmation statement made on 2020-09-06 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/08/1914 August 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA MCATEER

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

01/07/171 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/12/1522 December 2015 DISS40 (DISS40(SOAD))

View Document

21/12/1521 December 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

18/12/1518 December 2015 SECRETARY APPOINTED MS FIONA MCATEER

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MS FIONA MCATEER

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR FIONA YEARBY

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, SECRETARY FIONA YEARBY

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/10/149 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/06/1429 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/11/137 November 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

16/10/1316 October 2013 DISS40 (DISS40(SOAD))

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/12/124 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS FIONA MCATEER / 01/10/2011

View Document

04/12/124 December 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR FIONA MCATEER

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MRS FIONA YEARBY

View Document

28/10/1128 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

18/03/1118 March 2011 COMPANY NAME CHANGED THE COCK BECK LEEDS LIMITED CERTIFICATE ISSUED ON 18/03/11

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR AMANDA OSGERBY

View Document

10/03/1110 March 2011 SECRETARY APPOINTED MISS FIONA MCATEER

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, SECRETARY AMANDA OSGERBY

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, SECRETARY AMANDA OSGERBY

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MISS FIONA JANE MCATEER

View Document

06/09/106 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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