M.C.D. PRODUCE LIMITED

Company Documents

DateDescription
31/05/1131 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/02/1115 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/02/112 February 2011 APPLICATION FOR STRIKING-OFF

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/10/1015 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/10/0914 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/08 FROM: WELLAND HOUSE HIGH STREET SPALDING LINCOLNSHIRE PE11 1UB

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

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

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

02/11/002 November 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 NEW SECRETARY APPOINTED

View Document

27/02/9727 February 1997 SECRETARY RESIGNED

View Document

21/10/9621 October 1996 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

08/03/968 March 1996 SECRETARY RESIGNED

View Document

08/03/968 March 1996 NEW SECRETARY APPOINTED

View Document

08/03/968 March 1996

View Document

07/11/957 November 1995 RETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/04/957 April 1995 DIRECTOR RESIGNED

View Document

07/04/957 April 1995

View Document

17/03/9517 March 1995 NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/04

View Document

17/03/9517 March 1995 REGISTERED OFFICE CHANGED ON 17/03/95 FROM: STATION ROAD LONG SUTTON SPALDING LINCS, PE12 9AY

View Document

17/03/9517 March 1995

View Document

17/03/9517 March 1995

View Document

17/03/9517 March 1995 DIRECTOR RESIGNED

View Document

17/03/9517 March 1995 COMPANY NAME CHANGED GODFREY & DAVIES (PRODUCE) LIMIT ED CERTIFICATE ISSUED ON 20/03/95

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

28/10/9428 October 1994

View Document

28/10/9428 October 1994 RETURN MADE UP TO 02/10/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

04/11/934 November 1993

View Document

04/11/934 November 1993 RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

29/10/9229 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/10/9229 October 1992 RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/10/9229 October 1992

View Document

07/05/927 May 1992 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07

View Document

03/04/923 April 1992 AUDITOR'S RESIGNATION

View Document

07/11/917 November 1991 RETURN MADE UP TO 02/10/91; CHANGE OF MEMBERS

View Document

07/11/917 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

07/11/917 November 1991

View Document

22/03/9122 March 1991 NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 DIRECTOR RESIGNED

View Document

22/03/9122 March 1991 NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9024 October 1990 RETURN MADE UP TO 02/10/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

11/05/9011 May 1990 REGISTERED OFFICE CHANGED ON 11/05/90 FROM: WELLAND HOUSE HIGH STREET SPALDING LINCS, PE11 1UB

View Document

08/02/908 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/8916 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

22/06/8922 June 1989 REGISTERED OFFICE CHANGED ON 22/06/89 FROM: G OFFICE CHANGED 22/06/89 SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

22/06/8922 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 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