M&D FOODS 1 LIMITED

Company Documents

DateDescription
12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

29/01/2429 January 2024 Appointment of Mr Riaz Ahmed as a director on 2024-01-25

View Document

26/01/2426 January 2024 Termination of appointment of Mahraj Din as a director on 2024-01-26

View Document

26/01/2426 January 2024 Registered office address changed from Unit 10 Wilson Business Park 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland to 65a Berkeley Street Glasgow G3 7DX on 2024-01-26

View Document

26/01/2426 January 2024 Notification of Riaz Ahmed as a person with significant control on 2024-01-25

View Document

26/01/2426 January 2024 Cessation of Mahraj Din as a person with significant control on 2024-01-26

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

07/09/237 September 2023 Confirmation statement made on 2023-06-09 with updates

View Document

07/09/237 September 2023 Registered office address changed from 65a Berkeley Street Glasgow G3 7DX Scotland to Unit 10 Wilson Business Park 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 2023-09-07

View Document

07/09/237 September 2023 Micro company accounts made up to 2022-06-30

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

02/06/232 June 2023 Registered office address changed from 1 Queen Elizabeth Avenue Unit 10 Wilson Business Park Glasgow G52 4NQ Scotland to 65a Berkeley Street Glasgow G3 7DX on 2023-06-02

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 Registered office address changed from 385 Aikenhead Road Glasgow G42 0QG United Kingdom to 1 Queen Elizabeth Avenue Unit 10 Wilson Business Park Glasgow G52 4NQ on 2022-11-15

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/1910 June 2019 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