MDA IT CONSULTING LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved following liquidation

View Document

14/01/2514 January 2025 Final Gazette dissolved following liquidation

View Document

14/10/2414 October 2024 Return of final meeting in a members' voluntary winding up

View Document

11/12/2311 December 2023 Liquidators' statement of receipts and payments to 2023-10-12

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Appointment of a voluntary liquidator

View Document

24/10/2224 October 2022 Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2022-10-24

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Declaration of solvency

View Document

08/03/228 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

03/12/203 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADITYA JEGONATA DONDO / 01/12/2020

View Document

03/12/203 December 2020 PSC'S CHANGE OF PARTICULARS / MR ADITYA JEGONATA DONDO / 01/12/2020

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL FY4 2RH ENGLAND

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR ADITYA JEGONATA DONDO / 04/04/2019

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADITYA JEGONATA DONDO / 04/04/2019

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

22/05/1822 May 2018 DISS40 (DISS40(SOAD))

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADITYA JEGONATA DONDO / 05/07/2016

View Document

05/05/165 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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