M&D FOODS 1 LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 29/01/2429 January 2024 | Appointment of Mr Riaz Ahmed as a director on 2024-01-25 |
| 26/01/2426 January 2024 | Termination of appointment of Mahraj Din as a director on 2024-01-26 |
| 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 |
| 26/01/2426 January 2024 | Notification of Riaz Ahmed as a person with significant control on 2024-01-25 |
| 26/01/2426 January 2024 | Cessation of Mahraj Din as a person with significant control on 2024-01-26 |
| 09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
| 09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
| 07/09/237 September 2023 | Confirmation statement made on 2023-06-09 with updates |
| 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 |
| 07/09/237 September 2023 | Micro company accounts made up to 2022-06-30 |
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
| 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 |
| 30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
| 30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
| 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 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 10/06/1910 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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