MCDC MIDCO LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Termination of appointment of Isaac Akintayo as a director on 2024-12-16

View Document

14/04/2514 April 2025 Appointment of Mrs Jeanette Leach as a director on 2024-12-16

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Appointment of Mr Isaac Akintayo as a director on 2024-07-18

View Document

24/07/2424 July 2024 Termination of appointment of Andy Muir as a director on 2024-07-18

View Document

02/02/242 February 2024 Termination of appointment of Frank Manfred Schramm as a director on 2024-01-31

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/02/2312 February 2023 Termination of appointment of Stewart William Small as a director on 2022-11-18

View Document

18/01/2318 January 2023 Appointment of Mr Stewart William Small as a director on 2022-11-18

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

26/10/2126 October 2021 Appointment of Mr Andy Muir as a director on 2021-10-20

View Document

26/10/2126 October 2021 Termination of appointment of Jamie Russell Andrews as a director on 2021-10-20

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED ALISON MCDONNELL

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 15TH FLOOR COBALT SQUARE 83-85 HAGLEY ROAD BIRMINGHAM B16 8QG

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MERSEY CARE DEVELOPMENT COMPANY 1 LIMITED / 18/02/2019

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / LIVERPOOL AND SEFTON HEALTH PARTNERSHIPS LIMITED / 18/02/2019

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALBERT NAAFS

View Document

29/08/1829 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TAYLER / 20/09/2017

View Document

18/08/1718 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

28/07/1628 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR FRANK MANFRED SCHRAMM

View Document

10/11/1510 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR NEIL GEOFFREY WARD

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHAMBERS

View Document

27/08/1527 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR ALBERT HENDRIK NAAFS

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR ARNE SPEER

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 15TH FLOOR COLBALT SQUARE 83-85 HAGLEY ROAD BIRMINGHAM B16 8QG ENGLAND

View Document

14/11/1414 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON ACKLAM

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR IAN TAYLER

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARRIS

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SHARPE

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR ARNE SPEER

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 75 COLMORE ROW BIRMINGHAM B3 2AP

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR TIMOTHY FRANK SHARPE

View Document

28/11/1328 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

13/03/1313 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/03/1313 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/03/1313 March 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

07/03/137 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/03/137 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/03/136 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

06/03/136 March 2013 27/02/13 STATEMENT OF CAPITAL GBP 100

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

17/01/1317 January 2013 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED NICHOLAS FORSTER HARRIS

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR MICHAEL JAMES CHAMBERS

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR SIMON DAVID ACKLAM

View Document

09/11/129 November 2012 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