MDC 1009 LIMITED

Company Documents

DateDescription
04/12/184 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/09/1811 September 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/08/1821 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/1813 August 2018 APPLICATION FOR STRIKING-OFF

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM
26 MALHAM CLOSE LEIGH
LANCASHIRE
WN7 4SD

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, SECRETARY DENISE PENDLEBURY

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID KENNY / 19/04/2018

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNY / 19/04/2018

View Document

11/04/1811 April 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

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNY / 08/06/2017

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNY / 05/06/2017

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

15/06/1615 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

09/06/159 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

12/06/1412 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM
RICHMOND HOUSE MERSEY ROAD
SALE
CHESHIRE
M33 6BB

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

07/06/137 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

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

View Accounts

03/07/123 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/06/116 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/06/0925 June 2009 SECRETARY'S CHANGE OF PARTICULARS / DENISE PENDLEBURY / 07/06/2009

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/06/0918 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 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