MD FORMWORK LIMITED
Company Documents
Date | Description |
---|---|
08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off |
08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off |
23/07/2423 July 2024 | First Gazette notice for voluntary strike-off |
10/07/2410 July 2024 | Application to strike the company off the register |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-31 with updates |
13/07/2313 July 2023 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/03/2310 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/09/2128 September 2021 | Confirmation statement made on 2021-08-31 with updates |
09/07/219 July 2021 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/08/2011 August 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/03/206 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/03/196 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/02/1821 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/01/1615 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/09/151 September 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/09/142 September 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
25/02/1425 February 2014 | APPOINTMENT TERMINATED, SECRETARY DEBORAH DEAR |
04/09/134 September 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
30/04/1330 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY JOHN DAWES / 30/04/2013 |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/09/124 September 2012 | Annual return made up to 31 August 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
05/09/115 September 2011 | Annual return made up to 31 August 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
01/09/101 September 2010 | Annual return made up to 31 August 2010 with full list of shareholders |
13/11/0913 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
01/09/091 September 2009 | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS |
11/06/0911 June 2009 | REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 42 DORCHESTER ROAD WEYMOUTH DORSET DT4 7JZ |
15/04/0915 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
15/09/0815 September 2008 | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
19/12/0719 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
03/09/073 September 2007 | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS |
12/12/0612 December 2006 | RETURN MADE UP TO 31/08/06; NO CHANGE OF MEMBERS |
12/12/0612 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
16/10/0616 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
03/10/053 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
23/09/0523 September 2005 | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS |
26/04/0526 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
07/10/047 October 2004 | NEW SECRETARY APPOINTED |
07/10/047 October 2004 | SECRETARY RESIGNED |
04/10/044 October 2004 | RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS |
12/03/0412 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
15/09/0315 September 2003 | RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS |
18/10/0218 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
02/10/022 October 2002 | RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS |
27/06/0227 June 2002 | ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/06/02 |
18/09/0118 September 2001 | NEW SECRETARY APPOINTED |
18/09/0118 September 2001 | NEW DIRECTOR APPOINTED |
06/09/016 September 2001 | REGISTERED OFFICE CHANGED ON 06/09/01 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF |
06/09/016 September 2001 | SECRETARY RESIGNED |
06/09/016 September 2001 | DIRECTOR RESIGNED |
31/08/0131 August 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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