MD CONTRACTING LTD

Company Documents

DateDescription
28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

01/02/231 February 2023 Voluntary strike-off action has been suspended

View Document

01/02/231 February 2023 Voluntary strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 Application to strike the company off the register

View Document

23/02/2223 February 2022 Confirmation statement made on 2021-05-23 with no updates

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

25/09/2125 September 2021 Compulsory strike-off action has been suspended

View Document

25/09/2125 September 2021 Compulsory strike-off action has been suspended

View Document

21/07/2121 July 2021 Withdraw the company strike off application

View Document

25/06/2125 June 2021 Voluntary strike-off action has been suspended

View Document

25/06/2125 June 2021 Voluntary strike-off action has been suspended

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/03/214 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 16 PALMERS WANTAGE OX12 7HB ENGLAND

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES DAVIES / 01/06/2020

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES DAVIES / 01/01/2020

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 9 STEVENSON CLOSE EAST HANNEY WANTAGE OX12 0FF UNITED KINGDOM

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES DAVIES / 01/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/05/1924 May 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