MD STRATEGIES LIMITED

Company Documents

DateDescription
05/10/195 October 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/09/193 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/08/1927 August 2019 APPLICATION FOR STRIKING-OFF

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/09/187 September 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/12/1624 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM ALBION HOUSE 11 ALBION ROAD CHESTERFIELD DERBYSHIRE S40 1LL

View Document

18/12/1518 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR DOMINIC FALLON

View Document

23/12/1423 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1316 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR DOMINIC PETER FALLON

View Document

07/01/137 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1120 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

12/10/1112 October 2011 COMPANY NAME CHANGED FALLON ASSET STRATEGIES LIMITED CERTIFICATE ISSUED ON 12/10/11

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1131 August 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

09/08/119 August 2011 COMPANY NAME CHANGED FALLON-COUNTRYWIDE LIMITED CERTIFICATE ISSUED ON 09/08/11

View Document

09/08/119 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/12/1023 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

24/02/1024 February 2010 COMPANY NAME CHANGED FALLON FINANCIAL LTD CERTIFICATE ISSUED ON 24/02/10

View Document

16/02/1016 February 2010 CHANGE OF NAME 01/02/2010

View Document

16/12/0916 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information