MD FORMWORK LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

10/07/2410 July 2024 Application to strike the company off the register

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with updates

View Document

13/07/2313 July 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/03/2310 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

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

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-08-31 with updates

View Document

09/07/219 July 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

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

View Accounts

11/08/2011 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/206 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/03/196 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/02/1821 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/02/1716 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/09/151 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/09/142 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH DEAR

View Document

04/09/134 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY JOHN DAWES / 30/04/2013

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/09/124 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/10/1110 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/09/115 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/09/101 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 42 DORCHESTER ROAD WEYMOUTH DORSET DT4 7JZ

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 RETURN MADE UP TO 31/08/06; NO CHANGE OF MEMBERS

View Document

12/12/0612 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED

View Document

07/10/047 October 2004 SECRETARY RESIGNED

View Document

04/10/044 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/06/02

View Document

18/09/0118 September 2001 NEW SECRETARY APPOINTED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

06/09/016 September 2001 SECRETARY RESIGNED

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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