M&D BUSINESS MANAGEMENT CONSULTANCY LIMITED

Company Documents

DateDescription
21/12/2321 December 2023 Registered office address changed from 36 Williams Parry House Clipper St London E16 2XG United Kingdom to S Caro House Watteau Square Croydon London CR0 3FE on 2023-12-21

View Document

25/04/2225 April 2022 Registered office address changed from 86C Water Street Birmingham West Midlands B3 1HL to 36 Williams Parry House Clipper St London E16 2XG on 2022-04-25

View Document

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

View Document

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

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

22/09/2122 September 2021 Registered office address changed from PO Box 4385 12359608: Companies House Default Address Cardiff CF14 8LH to 86C Water Street Birmingham West Midlands B3 1HL on 2021-09-22

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

04/08/214 August 2021 Change of details for Miss Halima Ashiq as a person with significant control on 2021-08-01

View Document

11/12/1911 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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