M & D PROPERTY DEVELOPERS LTD
Company Documents
| Date | Description | 
|---|---|
| 04/11/254 November 2025 New | First Gazette notice for compulsory strike-off | 
| 04/11/254 November 2025 New | First Gazette notice for compulsory strike-off | 
| 31/05/2531 May 2025 | Micro company accounts made up to 2024-08-31 | 
| 06/11/246 November 2024 | Compulsory strike-off action has been discontinued | 
| 06/11/246 November 2024 | Compulsory strike-off action has been discontinued | 
| 05/11/245 November 2024 | First Gazette notice for compulsory strike-off | 
| 05/11/245 November 2024 | First Gazette notice for compulsory strike-off | 
| 05/11/245 November 2024 | Confirmation statement made on 2024-08-14 with no updates | 
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 | 
| 31/05/2431 May 2024 | Micro company accounts made up to 2023-08-31 | 
| 08/05/248 May 2024 | Notification of Maqbool Ahmad as a person with significant control on 2024-05-01 | 
| 19/09/2319 September 2023 | Confirmation statement made on 2023-08-14 with no updates | 
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 | 
| 31/05/2331 May 2023 | Micro company accounts made up to 2022-08-31 | 
| 09/11/229 November 2022 | Compulsory strike-off action has been discontinued | 
| 09/11/229 November 2022 | Compulsory strike-off action has been discontinued | 
| 08/11/228 November 2022 | Confirmation statement made on 2022-08-14 with no updates | 
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off | 
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off | 
| 19/05/2219 May 2022 | Micro company accounts made up to 2021-08-31 | 
| 08/01/228 January 2022 | Confirmation statement made on 2021-08-14 with no updates | 
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 | 
| 15/05/2115 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 | 
| 11/02/2111 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 121574370002 | 
| 30/09/2030 September 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES | 
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 | 
| 15/08/2015 August 2020 | REGISTERED OFFICE CHANGED ON 15/08/2020 FROM CONWAY HOUSE , OLD ROAD HEADINGTON OXFORD OX3 8SZ UNITED KINGDOM | 
| 29/11/1929 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 121574370001 | 
| 29/08/1929 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DURE AJUM HAROON / 20/08/2019 | 
| 29/08/1929 August 2019 | PSC'S CHANGE OF PARTICULARS / MRS DURE AJUM HAROON / 20/08/2019 | 
| 15/08/1915 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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