MD2B LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/10/249 October 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/06/198 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/11/155 November 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, SECRETARY LYCIDAS SECRETARIES LIMITED

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / GUY YEARDLEY BUTTERS / 07/08/2015

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY PATERSON / 07/08/2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 3 PONTON STREET EDINBURGH EH3 9QQ

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/10/149 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/06/1428 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/10/139 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM C/O SEMPLE FRASER LLP 123 ST VINCENT STREET GLASGOW G2 5EA

View Document

22/03/1322 March 2013 CORPORATE SECRETARY APPOINTED LYCIDAS SECRETARIES LIMITED

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LIMITED

View Document

04/02/134 February 2013 COMPANY NAME CHANGED MAISON D'ETRE HOLIDAYS LIMITED CERTIFICATE ISSUED ON 04/02/13

View Document

31/01/1331 January 2013 CHANGE OF NAME 24/01/2013

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/09/1218 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/09/1114 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY YEARDLEY BUTTERS / 18/11/2009

View Document

07/10/107 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 18/11/2009

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY PATERSON / 18/11/2009

View Document

07/10/107 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 24/10/2008

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 130 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5HF

View Document

20/10/0820 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/10/0726 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0413 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/01/0412 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0412 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0313 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 COMPANY NAME CHANGED BLP 2000-41 LIMITED CERTIFICATE ISSUED ON 17/11/00

View Document

12/09/0012 September 2000 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